Search icon

CANTAZO MEDIA GROUP LLC

Company Details

Entity Name: CANTAZO MEDIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Apr 2012 (13 years ago)
Last Event: LC INTEREST EXCHANGE
Event Date Filed: 03 Sep 2020 (4 years ago)
Document Number: L12000047240
FEI/EIN Number 45-4986328
Address: 6538 COLLINS AVENUE, MIAMI BEACH, FL, 33141, US
Mail Address: 5 WACHER DRIVE, KAUNEONGA LAKE, NY, 12749, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
A.P. EQUITIES LLC Agent 6538 COLLINS AVENUE, MIAMI BEACH, FL, 33141

Manager

Name Role Address
KHAKHAM OLGA Manager 5 WACHER DRIVE, KAUNEONGA LAKE, NY, 12749

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122479 1 800 ACCIDENT EXPIRED 2019-11-14 2024-12-31 No data 9305 37TH AVE UNIT 1C, C/O EL GRITO PUBLISHING CORP, JACKSON HEIGHTS, NY, 11372
G12000035070 EL GRITO EXPIRED 2012-04-12 2017-12-31 No data 39-16 111TH ST #2A, CORONA, NY, 11368

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-19 6538 COLLINS AVENUE, 281, MIAMI BEACH, FL 33141 No data
LC AMENDMENT 2020-09-08 No data No data
LC INTEREST EXCHANGE 2020-09-03 No data No data
LC INTEREST EXCHANGE 2020-09-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-25 6538 COLLINS AVENUE, 281, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2020-08-25 A.P. EQUITIES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-25 6538 COLLINS AVENUE, 281, MIAMI BEACH, FL 33141 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-21
LC Amendment 2020-09-08
CORLCIE 2020-09-03
CORLCIE 2020-09-02
AMENDED ANNUAL REPORT 2020-08-25
AMENDED ANNUAL REPORT 2020-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State