Search icon

ONPOINT MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: ONPOINT MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONPOINT MEDIA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2003 (21 years ago)
Document Number: P00000035966
FEI/EIN Number 651005349

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

Address: 5820 SW 91st Street, Miami, FL, 33156-2041, US
Mail Address: 5820 SW 91st St, Miami, FL, 33156-2041, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PASTOR C President 5820 SW 91st Street, Miami, FL, 331562041
GONZALEZ PASTOR C Secretary 5820 SW 91st Street, Miami, FL, 331562041
GONZALEZ PASTOR C Director 5820 SW 91st Street, Miami, FL, 331562041
GONZALEZ PASTOR C Agent 5820 SW 91st Street, Miami, FL, 331562041

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 5820 SW 91st Street, Miami, FL 33156-2041 -
CHANGE OF MAILING ADDRESS 2022-04-25 5820 SW 91st Street, Miami, FL 33156-2041 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 5820 SW 91st Street, Miami, FL 33156-2041 -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State