Search icon

MONEY MEDIA, L.L.C. - Florida Company Profile

Company Details

Entity Name: MONEY MEDIA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONEY MEDIA, L.L.C. 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: 12 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: L13000037263
FEI/EIN Number 80-0904494

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

Address: 2292 NW 82 Ave, MIAMI, FL, 33198, US
Mail Address: 2292 NW 82 AVE, MIAMI, TX, 33198, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISHBERG DANIEL Trustee 2292 NW 82 AVE, MIAMI, FL, 33198
SURFSIDE LIVING TRUST Agent 8855 COLLINS AVENUE 5B, SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117159 WALLSTREET MINISTRIES EXPIRED 2017-10-24 2022-12-31 - 8323 FLAGSTAFF WAY, SARASOTA, FL, 34241
G15000036611 CAPITALIST TIMES ASSET MANAGEMENT, LLC EXPIRED 2015-04-10 2020-12-31 - 1160 KANE CONCOURSE, #204, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 2292 NW 82 Ave, 3074, MIAMI, FL 33198 -
CHANGE OF MAILING ADDRESS 2024-12-16 2292 NW 82 Ave, 3074, MIAMI, FL 33198 -
REGISTERED AGENT NAME CHANGED 2024-12-16 SURFSIDE LIVING TRUST -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2013-04-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-16
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State