Search icon

THE 2010 MEDIA GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE 2010 MEDIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE 2010 MEDIA GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2010 (15 years ago)
Date of dissolution: 22 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2014 (11 years ago)
Document Number: L10000084567
FEI/EIN Number 27-3377995

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

Address: 510 NW 107 AVE, 1, MIAMI, FL, 33172
Mail Address: 510 NW 107 AVE, 1, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCCA SOMMERKAMP ALBERTO GENE 510 NW 107 AVE, MIAMI, FL, 33172
BAKER STEVE NATI 510 NW 107 AVE, MIAMI, FL, 33172
ROCCA SOMMERKAMP ALBERTO Agent 510 NW 107 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-12-04 ROCCA SOMMERKAMP , ALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2013-10-28 510 NW 107 AVE, 1, MIAMI, FL 33172 -
REINSTATEMENT 2013-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-28 510 NW 107 AVE, 1, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-10-28 510 NW 107 AVE, 1, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000257856 TERMINATED 1000000584507 MIAMI-DADE 2014-02-24 2034-03-04 $ 6,856.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-22
AMENDED ANNUAL REPORT 2013-12-04
REINSTATEMENT 2013-10-28
REINSTATEMENT 2012-11-27
REINSTATEMENT 2011-12-10
Florida Limited Liability 2010-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State