Entity Name: | TELEMEDIA GROUP, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TELEMEDIA GROUP, CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P04000050970 |
FEI/EIN Number |
030541708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 N.W. 52nd Terrace, Suite 103, MIAMI, FL, 33166, US |
Mail Address: | 1989 NW 88TH COURT, DORAL, FL, 33172, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARG CORPORATE SERVICS, LLC | Agent | 1989 NW 88 Court, DORAL, FL, 33172 |
VINAY MARCEL | Director | 1989 NW 88TH COURT, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-28 | 8200 N.W. 52nd Terrace, Suite 103, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 1989 NW 88 Court, 101, DORAL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | 8200 N.W. 52nd Terrace, Suite 103, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-03 | ARG CORPORATE SERVICS, LLC | - |
CANCEL ADM DISS/REV | 2009-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-08-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-03-05 |
AMENDED ANNUAL REPORT | 2013-11-22 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State