Search icon

CLEAR MEDIA GROUP, LLC - Florida Company Profile

Company Details

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

CLEAR 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: 04 Apr 2013 (12 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: L13000049630
FEI/EIN Number 814555901

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

Address: 3904 NE 167th Street, North Miami Beach, FL, 33160, US
Mail Address: PO BOX 415880, MIAMI BEACH, FL, 33141, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARDINE RICHARD Manager PO BOX 415880, MIAMI BEACH, FL, 33141
JARDINE RICHARD Agent 415880, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087722 BROWMASTER EXPIRED 2013-09-04 2018-12-31 - PO BOX 415880, MIAMI BEACH, FL, 33141
G13000087721 PENTHOUSE LANGOSTA EXPIRED 2013-09-04 2018-12-31 - PO BOX 415880, MIAMI BEACH, FL, 33141
G13000034974 CLEAR MEDIA EXPIRED 2013-04-11 2018-12-31 - 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 3904 NE 167th Street, North Miami Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 415880, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2013-04-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-22 JARDINE, RICHARD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State