Entity Name: | CARIBBEAN MEDIA GROUP OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (5 years ago) |
Document Number: | L18000031332 |
FEI/EIN Number | 82-4318678 |
Address: | 4000 Hollywood Bld, Hollywood, FL, 33021, US |
Mail Address: | 4000 Hollywood blvd, Suite 555 South, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOMPLAISIR CARL | Agent | 4000 Hollywood blvd, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Momplaisir Carl | Manager | 1830 Radius Drive, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Benjamin Patrice | Member | 16477 SW 28th Ct, Miramar, FL, 33027 |
Momplaisir Founette R | Member | 300 Massmills Drive, Lowell, MA, 01852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-08 | 4000 Hollywood Bld, Suite 555 South, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-08 | 4000 Hollywood Bld, Suite 555 South, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 4000 Hollywood blvd, Suite 555 South, Hollywood, FL 33021 | No data |
REINSTATEMENT | 2019-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | MOMPLAISIR, CARL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-09-26 |
ANNUAL REPORT | 2022-05-08 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-09 |
AMENDED ANNUAL REPORT | 2019-10-07 |
REINSTATEMENT | 2019-10-01 |
Florida Limited Liability | 2018-02-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State