Search icon

M305 MEDIA, INC

Company Details

Entity Name: M305 MEDIA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000031341
FEI/EIN Number 208625966
Address: 800 CRANDON BLVD, STE 201, KEY BISCAYNE, FL, 33149
Mail Address: 800 CRANDON BLVD, STE 201, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES CARLOS ALBERTO Agent 800 CRANDON BLVD, STE 201, KEY BISCAYNE, FL, 33149

President

Name Role Address
MORALES CARLOS A President 800 CRANDON BLVD, STE 201, KEY BISCAYNE, FL, 33149

Director

Name Role Address
MORALES CARLOS A Director 800 CRANDON BLVD, STE 201, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
MORALES BETTY J Vice President 800 CRANDON BLVD STE 201, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000085224 JMC GLOBAL EXPIRED 2010-09-16 2015-12-31 No data 4300 TOLEDO STREET, CORAL GABLES, FL, 33146
G08266900471 INSIGNIOS EXPIRED 2008-09-22 2013-12-31 No data 1560 LENOX AVENUE SUITE 305, MIAMI BEACH, FL, 33139
G08070700159 COSTA IMC EXPIRED 2008-03-10 2013-12-31 No data 1560 LENOX AVENUE, STE 305, MIAMI BEACH, FL, 33139
G08070700158 THE ORANGE ZOO EXPIRED 2008-03-10 2013-12-31 No data 1560 LENOX AVENUE, STE 305, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT AND NAME CHANGE 2015-05-15 M305 MEDIA, INC No data
REGISTERED AGENT NAME CHANGED 2015-05-15 MORALES, CARLOS ALBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-15 800 CRANDON BLVD, STE 201, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-15 800 CRANDON BLVD, STE 201, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2015-05-15 800 CRANDON BLVD, STE 201, KEY BISCAYNE, FL 33149 No data
REINSTATEMENT 2014-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2007-04-23 COSTA INTEGRATED MARKETING & COMMUNICATIONS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000103709 LAPSED 2015-017795-CA-01 11TH JUDICIAL CIRCUIT MIAMI-DA 2016-01-27 2021-02-08 $185,373.80 MEDULA NETWORK LLC, 6505 BLUE LAGOON DRIVE, SUITE 105, MIAMI, FLORIDA 33126

Documents

Name Date
Amendment and Name Change 2015-05-15
REINSTATEMENT 2014-12-12
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-01-30
Amendment and Name Change 2007-04-23
Domestic Profit 2007-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State