Search icon

GNP MEDIA GROUP, LLC - Florida Company Profile

Company Details

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

GNP MEDIA GROUP, 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: 17 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000132975
FEI/EIN Number 461271339

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

Address: 7975 Sunset Dr, Miami, FL, 33143, US
Mail Address: 7975 Sunset Dr., Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA FRANCISCO J Managing Member 1901 BRICKELL AVE. APT. 1406-B, MIAMI, FL, 33129
VAZQUEZ GONZALO Managing Member 200 SO. GORDON RD., FORT LAUDERDALE, FL, 33301
HERRERA FRANCISCO JMR. Agent 1901 BRICKELL AVE., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-09 HERRERA, FRANCISCO J, MR. -
REINSTATEMENT 2018-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-22 7975 Sunset Dr, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 7975 Sunset Dr, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-27 1901 BRICKELL AVE., APT. 1406-B, MIAMI, FL 33129 -
REINSTATEMENT 2014-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2018-04-09
ANNUAL REPORT 2015-01-22
REINSTATEMENT 2014-08-27
Florida Limited Liability 2012-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State