Search icon

ROUND MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: ROUND MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROUND 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: 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: 23 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000109019
FEI/EIN Number 201413454

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8340 NW 3RD ST, 201, PEMBROKE PINES, FL, 33025
Mail Address: 8340 NW 3RD ST, 201, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS PASSOS ANDREIA President 8538 NW 66 ST, MIAMI, FL, 33166
DOS PASSOS ANDREIA Secretary 8538 NW 66 ST, MIAMI, FL, 33166
DOS PASSOS ANDREIA Director 8538 NW 66 ST, MIAMI, FL, 33166
DUNKLEY LINDSAY Agent 14100 PALMETTO FRT RD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-07-16 8340 NW 3RD ST, 201, PEMBROKE PINES, FL 33025 -
CANCEL ADM DISS/REV 2009-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-16 8340 NW 3RD ST, 201, PEMBROKE PINES, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-11 14100 PALMETTO FRT RD, 201, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2007-07-11 DUNKLEY, LINDSAY -
AMENDMENT 2004-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000209059 LAPSED 07-2623 CA 11 MIAMI-DADE COUNTY 2007-06-29 2012-07-09 $27842.61 MAPOWER ELECTRONICS USA, INC, 1213 JOHN REED COURT, CITY OF INDUSTRY, CA 91745-2405
J07000114143 LAPSED 06-10515 CA 21 MIAMI-DADE COUNTY 2007-04-12 2012-04-23 $233357.89 J & E MEDIA, INC. D/B/A J & E ENTERPRISES, 600 EAST FIG AVENUE, MONROVIA, CA 91016

Documents

Name Date
REINSTATEMENT 2009-07-16
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-14
Amendment 2004-08-26
Domestic Profit 2004-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State