Search icon

MEDIATRAX, LLC - Florida Company Profile

Company Details

Entity Name: MEDIATRAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIATRAX, 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: 08 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000042270
FEI/EIN Number 451564133

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

Address: 2600 South Douglas Road, Suite PH10, Coral Gables, FL, 33134, US
Mail Address: 2600 South Douglas Road, Suite PH10, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marquez Rafael Manager 2600 South Douglas Road, Coral Gables, FL, 33134
SOMERSET CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114598 MEDIATRAKS EXPIRED 2011-11-28 2016-12-31 - 2977 MCFARLANE ROAD, #304, MIAMI, FL, 33133
G11000114652 MEDIATRAKS GLOBAL EXPIRED 2011-11-28 2016-12-31 - 2977 MCFARLANE ROAD, #304, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Somerset Corporate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 200 Crandon Blvd, Suite 360, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2600 South Douglas Road, Suite PH10, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-04-28 2600 South Douglas Road, Suite PH10, Coral Gables, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000419339 TERMINATED 1000000653346 MIAMI-DADE 2015-03-30 2035-04-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001275222 TERMINATED 1000000501117 MIAMI-DADE 2013-08-01 2023-08-16 $ 508.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State