Search icon

MEDIATOOLS BROADCAST LLC - Florida Company Profile

Company Details

Entity Name: MEDIATOOLS BROADCAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIATOOLS BROADCAST 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: 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: 29 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2013 (12 years ago)
Document Number: L13000062153
FEI/EIN Number 46-2655079

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

Address: 8960 NW 8TH STREET, APT. 106, MIAMI, FL, 33172, US
Mail Address: 8960 NW 8TH STREET, APT. 106, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNEL IVAN Managing Member 8960 NW 8TH STREET APT. 106, MIAMI, FL, 33172
IVAN CORNEL I Agent 8960 NW 8TH STREET, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051401 BRIGITTE WU DESIGN EXPIRED 2018-04-24 2023-12-31 - 8960 NW 8TH ST APT 106, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 8960 NW 8TH STREET, APT. 106, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-02-28 8960 NW 8TH STREET, APT. 106, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-02-28 IVAN, CORNEL ION -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 8960 NW 8TH STREET, APT. 106, MIAMI, FL 33172 -
LC AMENDMENT 2013-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State