Search icon

MIZNER MEDIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MIZNER MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIZNER MEDIA GROUP, 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: 25 Jan 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000016900
Address: 534 NW 39 Cir, BOCA RATON, FL, 33431, US
Mail Address: 534 NW 39 Circle, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSHON NOAH PAUL Authorized Member 534 NW 39 Cir, BOCA RATON, FL, 33431
ROSS STEVEN Agent 534 NW 39 Cir, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016233 THECLOUDDEPOT.COM EXPIRED 2016-02-13 2021-12-31 - 150 E. PALMETTO PARK RD., SUITE 800, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2017-04-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 ROSS, STEVEN -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 534 NW 39 Cir, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2017-04-12 534 NW 39 Cir, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 534 NW 39 Cir, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000337610 TERMINATED 1000000743914 PALM BEACH 2017-05-24 2037-06-14 $ 4,043.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
CORLCRACHG 2017-04-24
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State