Search icon

POINT MEDIA LABEL, LLC - Florida Company Profile

Company Details

Entity Name: POINT MEDIA LABEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POINT MEDIA LABEL, 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: 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: 30 Apr 2014 (11 years ago)
Date of dissolution: 19 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L14000070513
FEI/EIN Number 46-5542546

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

Address: 1609 NW 79TH ST, MIAMI, FL, 33147, US
Mail Address: 2000 Bay Dr. #201, MIAMI BEACH, FL, 33141, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONSALVES RODRIGO Authorized Member 11376 NW 68TH STREET, DORAL, FL, 33178
DUHAU ALBERTO Authorized Member 2000 Bay Drive #201, MIAMI BEACH, FL, 33141
MASEDA CARLOS Authorized Member 9801 COLLINS AVENUE, APT 205, BAL HARBOUR, FL, 33154
CORREDOR JOSE Authorized Member 4851 NW 79 AVENUE, SUITE 5, MIAMI, FL, 33166
DUHAU ALBERTO Agent 2000 Bay Drive #201, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-19 - -
CHANGE OF MAILING ADDRESS 2017-02-08 1609 NW 79TH ST, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 2000 Bay Drive #201, Miami Beach, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 1609 NW 79TH ST, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2016-02-03 DUHAU, ALBERTO -
LC AMENDMENT 2015-07-31 - -
LC AMENDMENT 2015-06-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-19
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-03
LC Amendment 2015-07-31
LC Amendment 2015-06-09
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State