Search icon

SOUTH BEACH MEDIA LLC

Company Details

Entity Name: SOUTH BEACH MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: L13000131440
FEI/EIN Number 46-3750125
Address: 5736 sw 104 Terr, Cooper City, FL, 33328, US
Mail Address: 5736 sw 104 Terr, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EGGEN MATTHEW Agent 5736 sw 104 Terr, Cooper City, FL, 33328

Manager

Name Role Address
EGGEN MATTHEW Manager 5736 sw 104 Terr, Cooper City, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039401 SOUTH BEACH LENDERS ACTIVE 2024-03-19 2029-12-31 No data 14443 JOCKEY CIRCLE S, DAVIE, 33330, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 5736 sw 104 Terr, Cooper City, FL 33328 No data
REINSTATEMENT 2024-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 5736 sw 104 Terr, Cooper City, FL 33328 No data
CHANGE OF MAILING ADDRESS 2024-12-18 5736 sw 104 Terr, Cooper City, FL 33328 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-24 EGGEN, MATTHEW No data
REINSTATEMENT 2015-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2024-12-18
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-12
REINSTATEMENT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State