Search icon

SPT MEDIA BROKERS AND CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: SPT MEDIA BROKERS AND CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPT MEDIA BROKERS AND CONSULTANTS 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: 08 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: L19000175839
FEI/EIN Number 84-2462442

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

Address: 149 GIRALDA AVE, CORAL GABLES, FL, 33134, US
Mail Address: 149 GIRALDA AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANOJA GABRIEL Managing Member 149 GIRALDA AVE, CORAL GABLES, FL, 33134
SANOJA GABRIEL Agent 149 GIRALDA AVE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078566 SPT MEDIA EXPIRED 2019-07-22 2024-12-31 - 192 MINORCA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 149 GIRALDA AVE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-09-26 149 GIRALDA AVE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-09-26 SANOJA, GABRIEL -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 149 GIRALDA AVE, CORAL GABLES, FL 33134 -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000078311 ACTIVE 1000000944329 DADE 2023-02-15 2043-02-22 $ 4,481.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-11-15
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-10
Florida Limited Liability 2019-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State