Search icon

WHITEWALL MEDIA LLC - Florida Company Profile

Company Details

Entity Name: WHITEWALL MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITEWALL 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.
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: 02 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: L13000138632
FEI/EIN Number 46-3856663

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

Address: 5711 San Vicente St, Coral Gables, FL, 33146, US
Mail Address: 5711 San Vicente St, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moss Nicholas Manager 5711 San Vicente St, Coral Gables, FL, 33146
MOSS NICHOLAS G Agent 5711 San Vicente St, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-11 - -
REGISTERED AGENT NAME CHANGED 2022-10-11 MOSS, NICHOLAS G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 5711 San Vicente St, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2019-06-13 5711 San Vicente St, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 5711 San Vicente St, MIAMI, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
REINSTATEMENT 2024-01-10
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State