Search icon

"MASS MEDIA HUB" "LLC" - Florida Company Profile

Company Details

Entity Name: "MASS MEDIA HUB" "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

"MASS MEDIA HUB" "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: 23 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2025 (3 months ago)
Document Number: L19000138570
FEI/EIN Number 84-1955866

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

Address: 1200 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 14060 SW 54TH ST, MIRAMAR, FL, 33025
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander TASHA Manager 14060 SW 54TH ST, MIRAMAR, FL, 33027
ROBERT ALEXANDER W111 Manager 14060 SW 54TH ST, MIRAMAR, FL, 33027
Alexander Robert Agent 14060 SW 54TH ST, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063954 360WISE MEDIA EXPIRED 2019-06-03 2024-12-31 - 14060 SW 54TH ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 1200 Brickell Avenue, 1950 - 1211, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 Alexander, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-12
REINSTATEMENT 2023-10-04
REINSTATEMENT 2022-12-07
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-10-06
Florida Limited Liability 2019-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State