Search icon

TAG MEDIA, INC.

Company Details

Entity Name: TAG MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2003 (22 years ago)
Document Number: P03000047901
FEI/EIN Number 200012714
Address: 1818 SW 1ST AVE STE 801, MIAMI, FL, 33129, US
Mail Address: 1818 SW 1ST AVE STE 801, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
AVILA ALEXANDER President 1818 SW 1ST AVE, MIAMI, FL, 33129

Secretary

Name Role Address
AVILA ALEXANDER Secretary 1818 SW 1ST AVE, MIAMI, FL, 33129

Treasurer

Name Role Address
AVILA ALEXANDER Treasurer 1818 SW 1ST AVE, MIAMI, FL, 33129

Director

Name Role Address
AVILA ALEXANDER Director 1818 SW 1ST AVE, MIAMI, FL, 33129
CUBILLA ALEXIS Director 1818 SW 1ST AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021566 BRICKELL MAGAZINE EXPIRED 2014-02-28 2019-12-31 No data 1818 SW 1ST AVENUE, SUITE 801, MIAMI, FL, 33129
G14000021568 KEY BISCAYNE MAGAZINE EXPIRED 2014-02-28 2019-12-31 No data 1818 SW 1ST AVENUE, SUITE 801, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-03 1818 SW 1ST AVE STE 801, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2021-01-03 1818 SW 1ST AVE STE 801, MIAMI, FL 33129 No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State