Entity Name: | MEDIA 1 DIRECT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDIA 1 DIRECT, 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. |
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 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 2016 (9 years ago) |
Document Number: | L11000007864 |
FEI/EIN Number |
274608220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11767 S Dixie Hwy, Pinecrest, FL, 33156, US |
Mail Address: | 11767 S Dixie Hwy, Pinecrest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUSTED CHARLES | Managing Member | 11767 S Dixie Hwy, Pinecrest, FL, 33156 |
GREENBERG DAVID | President | 11767 S Dixie Hwy, Pinecrest, FL, 33156 |
GREENBERG DAVID | Agent | 11767 S Dixie Hwy, Pinecrest, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 11767 S Dixie Hwy, #488, Pinecrest, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 11767 S Dixie Hwy, #488, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 11767 S Dixie Hwy, #488, Pinecrest, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-06 | GREENBERG, DAVID | - |
REINSTATEMENT | 2016-06-06 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-05-16 | - | - |
LC NAME CHANGE | 2011-01-25 | MEDIA 1 DIRECT, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-23 |
Reinstatement | 2016-06-06 |
Admin. Diss. for Reg. Agent | 2014-05-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State