Search icon

MEDIA RECEIVABLE MANAGEMENT, INC.

Company Details

Entity Name: MEDIA RECEIVABLE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2001 (24 years ago)
Date of dissolution: 18 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: P01000062559
FEI/EIN Number 651120358
Address: 18117 Biscayne Blvd., Miami, FL, 33160, US
Mail Address: P.O. Box 320452, Tampa, FL, 336792452, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SERAFINE JOHN K Agent 402 S. ARMENIA AVE., TAMPA, FL, 33609

President

Name Role Address
SERAFINE JOHN K President 402 S. ARMENIA AVE., #139B, TAMPA, FL, 33609

Vice President

Name Role Address
CHURACK DEAN A Vice President 626 Flatbush Avenue, Brooklyn, NY, 11225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 18117 Biscayne Blvd., Suite 1057, Miami, FL 33160 No data
CHANGE OF MAILING ADDRESS 2015-02-22 18117 Biscayne Blvd., Suite 1057, Miami, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-18 402 S. ARMENIA AVE., #139B, TAMPA, FL 33609 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-18
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5140827303 2020-04-30 0455 PPP 333 SE 2ND AVE, Miami, FL, 33131
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17750
Loan Approval Amount (current) 17750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17908
Forgiveness Paid Date 2021-03-25
1012698403 2021-01-31 0455 PPS 402 S Armenia Ave Unit 139B, Tampa, FL, 33609-3354
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-3354
Project Congressional District FL-14
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16774.98
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State