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. |
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 |
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 |
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 |
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 | - |
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