Search icon

FAVMODE MEDIA LLC - Florida Company Profile

Company Details

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

FAVMODE 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: 03 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: L17000001420
FEI/EIN Number 81-4820020

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

Address: 4690 W 8TH AVE, HIALEAH, FL, 33012, US
Mail Address: 4690 W 8TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASERO AGUSTIN Authorized Member 4690 W 8TH AVE, HIALEAH, FL, 33012
Castrillo Gaston A Chief Financial Officer 4690 W 8TH AVE, HIALEAH, FL, 33012
CASERO AGUSTIN Agent 4690 W 8TH AVE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069164 BODY REVIVE ACTIVE 2023-06-06 2028-12-31 - 4690 W 8TH AVE, HIALEAH, FL, 33012
G18000108254 HOLLYWOOD STUDIOS MIAMI EXPIRED 2018-10-03 2023-12-31 - 8355 W FLAGLER ST, #320, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-05 4690 W 8TH AVE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 4690 W 8TH AVE, HIALEAH, FL 33012 -
LC AMENDMENT AND NAME CHANGE 2017-06-05 FAVMODE MEDIA LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 4690 W 8TH AVE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-05
LC Amendment and Name Change 2017-06-05
Florida Limited Liability 2017-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State