Search icon

MACHINE KINGS MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: MACHINE KINGS MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACHINE KINGS MEDIA, 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: 29 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000037485
FEI/EIN Number 451263112

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

Address: 20635 NW 28th Ct., Miami, FL, 33056, US
Mail Address: 3906 S LeJeune Rd., Coral Gables, FL, 33134, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT L Manager 5846 Governors Hill Dr., Alexandria, VA, 22310
SMITH ROBERT L Agent 20635 NW 28th Ct., Coral Gables, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021915 ITS VOICE EXPIRED 2018-02-10 2023-12-31 - 20635 NW 28TH CT., MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 20635 NW 28th Ct., Miami, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 20635 NW 28th Ct., Coral Gables, FL 33056 -
CHANGE OF MAILING ADDRESS 2017-03-12 20635 NW 28th Ct., Miami, FL 33056 -
REGISTERED AGENT NAME CHANGED 2017-03-12 SMITH, ROBERT L -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-19
Florida Limited Liability 2011-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State