Entity Name: | AMERICAN MEDIA POWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN MEDIA POWER, 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: |
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: | 02 Jul 2013 (12 years ago) |
Date of dissolution: | 03 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2024 (a year ago) |
Document Number: | L13000094352 |
FEI/EIN Number |
47-1205128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5900 NW 44TH STREET, #215, LAUDERHILL, FL, 33319, US |
Mail Address: | 5900 NW 44TH STREET, #215, LAUDERHILL, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUNNINGHAM RUPERT | Manager | 5900 NW 44TH STREET, LAUDERHILL, FL, 33319 |
CUNNINGHAM RUPERT | Agent | 5900 NW 44TH STREET, LAUDERHILL, FL, 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000065758 | 2 GENESIS GREENS | EXPIRED | 2014-06-25 | 2019-12-31 | - | 4846 N.UNIVERSITY DRIVE # 226, LAUDERHILL, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-03 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 5900 NW 44TH STREET, #215, LAUDERHILL, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 5900 NW 44TH STREET, #215, LAUDERHILL, FL 33319 | - |
LC AMENDMENT | 2017-01-03 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-03 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-10 |
LC Amendment | 2017-01-03 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State