Search icon

FEATURED MEDIA LLC - Florida Company Profile

Company Details

Entity Name: FEATURED MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEATURED 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: 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: 13 May 2011 (14 years ago)
Document Number: L11000057362
FEI/EIN Number 452360315

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

Address: 8671 NE MIAMI CT, EL PORTAL, FL, 33138, US
Mail Address: 8671 NE MIAMI CT, EL PORTAL, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTORIELLO FABIO Managing Member 8671 NE MIAMI CT, EL PORTAL, FL, 33138
SANTORIELLO FABIO Agent 8671 NE MIAMI CT, EL PORTAL, FL, 33138
Vonnell I. Martinez Managing Member 10505 SW 143 CT., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051952 POPSICLE RECORDS ACTIVE 2024-04-18 2029-12-31 - 8671 NORTHEAST MIAMI COURT, EL PORTAL, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 8671 NE MIAMI CT, EL PORTAL, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-01-28 8671 NE MIAMI CT, EL PORTAL, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 8671 NE MIAMI CT, EL PORTAL, FL 33138 -
REGISTERED AGENT NAME CHANGED 2016-03-09 SANTORIELLO, FABIO -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State