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. |
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 |
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 |
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 |
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 | - | - |
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