Entity Name: | HUBNET MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUBNET MEDIA, 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: | 26 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2016 (8 years ago) |
Document Number: | L13000091999 |
FEI/EIN Number |
46-3068321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 NE 2nd STREET, BOCA RATON, FL, 33432, US |
Mail Address: | 102 NE 2nd STREET, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zlatkiss Hannah | Manager | 102 NE 2nd Street, Boca Raton, FL, 33432 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000146285 | CRE8MEDIAHUB | ACTIVE | 2021-11-01 | 2026-12-31 | - | 102 NE 2ND STREET, STE. 234, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 102 NE 2nd STREET, Ste. 234, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 102 NE 2nd STREET, Ste. 234, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2016-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2014-07-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-11-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State