Search icon

RAINBOX MEDIA, LLC - Florida Company Profile

Company Details

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

RAINBOX 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: 23 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000097112
FEI/EIN Number 990368652

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

Address: 3020 NW 7th Ave Suite 2, Miami, FL, 33127, US
Mail Address: 1121 Crandon Blvd Apt D306, Key Biscayne, Fl, 33149, CL
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERREY LEOPOLDO Manager 89 NE 27 STREET - STE. 124, MIAMI, FL, 33137
ZUBILLAGA DANIELA Agent 1121 CRANDON BLVD - APT. D306, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 3020 NW 7th Ave Suite 2, Miami, FL 33127 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 ZUBILLAGA, DANIELA -
REINSTATEMENT 2019-10-10 - -
CHANGE OF MAILING ADDRESS 2019-10-10 3020 NW 7th Ave Suite 2, Miami, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 1121 CRANDON BLVD - APT. D306, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2019-06-17 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-10
LC Amendment 2019-06-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
LC Amendment 2015-07-07
ANNUAL REPORT 2015-03-06
LC Amendment 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State