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