Search icon

HOSPITAL MEDIA NETWORK, LLC - Florida Company Profile

Branch

Company Details

Entity Name: HOSPITAL MEDIA NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Dec 2012 (12 years ago)
Branch of: HOSPITAL MEDIA NETWORK, LLC, CONNECTICUT (Company Number 1070226)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: M12000006868
FEI/EIN Number 20-4158773

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

Address: 151 N Nob Hill Road, Ste 278, Suite 278, Plantation, FL, 33324, US
Mail Address: 151 N Nob Hill Road, Ste 278, Suite 278, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Awdeh Richard Chief Executive Officer 151 N Nob Hill Road, Ste 278, Plantation, FL, 33324
HOSPITAL MEDIA NETWORK, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117775 HEALTH MEDIA NETWORK EXPIRED 2018-11-02 2023-12-31 - 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 151 N Nob Hill Road, Ste 278, Suite 278, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 151 N Nob Hill Road, Ste 278, Suite 278, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-02-07 151 N Nob Hill Road, Ste 278, Suite 278, Plantation, FL 33324 -
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 Hospital Media Network -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-12-11 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State