Search icon

MEDIA DISTRIBUTORS INTERNATIONAL LLC - Florida Company Profile

Company Details

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

MEDIA DISTRIBUTORS INTERNATIONAL 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: 18 Mar 2016 (9 years ago)
Date of dissolution: 23 Oct 2024 (6 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: L16000055942
FEI/EIN Number 27-2439414

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

Address: 328 Crandon Blvd., KEY BISCAYNE, FL, 33149, US
Mail Address: 328 Crandon Blvd., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS HECTOR Manager 328 Crandon Blvd., KEY BISCAYNE, FL, 33149
VARGAS BLANCA Manager 328 Crandon Blvd., KEY BISCAYNE, FL, 33149
VARGAS HECTOR Agent 328 Crandon Blvd., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 328 Crandon Blvd., Suite 119-128, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-03-05 328 Crandon Blvd., Suite 119-128, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 328 Crandon Blvd., Suite 119-128, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2018-03-02 VARGAS, HECTOR -

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-07
Florida Limited Liability 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8457488709 2021-04-07 0455 PPP 181 Crandon Blvd Apt 104, Key Biscayne, FL, 33149-1549
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45647
Servicing Lender Name First National Bank
Servicing Lender Address 414 10th St, ALAMOGORDO, NM, 88310-6766
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-1549
Project Congressional District FL-27
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45647
Originating Lender Name First National Bank
Originating Lender Address ALAMOGORDO, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32849.88
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State