Entity Name: | DADE MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DADE 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: | 11 Aug 2000 (25 years ago) |
Document Number: | P00000076195 |
FEI/EIN Number |
651033389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9555 Kendall Drive, Miami, FL, 33176, US |
Mail Address: | 9555 Kendall Drive, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DADE MEDIA INC. 401(K) PLAN | 2023 | 651033389 | 2024-10-02 | DADE MEDIA INC. | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | ALLISON BRECHER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HERTZ ANDREW P | Director | 9555 Kendall Drive, Miami, FL, 33176 |
Kenner Keith A | Vice President | 9555 Kendall Drive, Miami, FL, 33176 |
Hertz Jana | Vice President | 9555 North Kendall Dr. Suite 200, Miami, FL, 33176 |
LAW CENTER OF FLORIDA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 9555 Kendall Drive, Suite 200, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 9555 Kendall Drive, Suite 200, Miami, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-25 | LAW CENTER OF FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 201 South Biscayne Blvd., Suite 800, Miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State