Search icon

THE MEDIA MOGULZ, LLC - Florida Company Profile

Company Details

Entity Name: THE MEDIA MOGULZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MEDIA MOGULZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2010 (15 years ago)
Document Number: L10000041833
FEI/EIN Number 272391199

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11582 SW Village Pkwy, #1105, Port Saint Lucie, FL, 34987, US
Mail Address: 11582 SW Village Pkwy, #1105, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASH CORAIN A Manager 11582 SW Village Pkwy, Port Saint Lucie, FL, 34987
CASH BERTRAM R Manager 11582 SW Village Pkwy, Port Saint Lucie, FL, 34987
CASH CORAIN Agent 11582 SW Village Pkwy, Port Saint Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051526 EMPYREAL MAKEUP & PHOTOGRAPHY EXPIRED 2011-06-01 2016-12-31 - 8014 NW 10TH STREET, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 11582 SW Village Pkwy, #1105, Port Saint Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2023-04-10 11582 SW Village Pkwy, #1105, Port Saint Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 11582 SW Village Pkwy, #1105, Port Saint Lucie, FL 34987 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State