Search icon

COMPLOT MEDIA GROUP, INC.

Company Details

Entity Name: COMPLOT MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Apr 2010 (15 years ago)
Document Number: P03000037580
FEI/EIN Number 651181870
Address: 5700 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: 5700 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEDRO MAAL Agent 5700 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Manager

Name Role Address
DAVALOS LEONARDO Manager 5700 COLLINS AVENUE PENTHOUSE C, MIAMI BEACH, FL, 33140
MAAL PEDRO Manager 5700 COLLINS AVENUE PENTHOUSE C, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114145 COMPLOT DESIGN STUDIO ACTIVE 2024-09-11 2029-12-31 No data 5700 COLLINS AVENUE, APT PHC, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 5700 COLLINS AVENUE, Apt. PHC, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2021-03-02 5700 COLLINS AVENUE, Apt. PHC, MIAMI BEACH, FL 33140 No data
CANCEL ADM DISS/REV 2010-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-06 PEDRO, MAAL No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 5700 COLLINS AVENUE, PH-C, MIAMI BEACH, FL 33140 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3406608302 2021-01-22 0455 PPS 5700 Collins Avenue PHC, Miami Beach, FL, 33140
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140
Project Congressional District FL-27
Number of Employees 2
NAICS code 541820
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13681.22
Forgiveness Paid Date 2021-09-07
7087377701 2020-05-01 0455 PPP 3250 NE 1st Avenue 305, Miami, FL, 33137
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13693.69
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State