Search icon

ACTIMEDIA DIGITAL CORP.

Company Details

Entity Name: ACTIMEDIA DIGITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2007 (17 years ago)
Document Number: P07000111904
FEI/EIN Number 261223500
Address: 1101 Brickell Ave. South Tower 8th Floor, Miami, FL, 33131, US
Mail Address: 1101 Brickell Ave. South Tower 8th Floor, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Feo Eduardo Agent 540 Brickell Key Drive, Miami, FL, 33131

President

Name Role Address
FEO EDUARDO J President 540 Brickell Key Drive, MIAMI, FL, 33131

Secretary

Name Role Address
FEO EDUARDO J Secretary 540 Brickell Key Drive, MIAMI, FL, 33131

Vice President

Name Role Address
BONAVINO DIANA M Vice President 540 Brickell Key Drive, MIAMI, FL, 33131

Treasurer

Name Role Address
BONAVINO DIANA M Treasurer 540 Brickell Key Drive, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087992 ACTIVENOLOGY EXPIRED 2019-08-20 2024-12-31 No data 1101 BRICKELL AVE SOUTH TOWER 8TH FLOOR, MIAMI, FL, 33131
G16000009090 RED SOFA SOLUTIONS EXPIRED 2016-01-25 2021-12-31 No data 5981 NW 102 AVENUE UNIT 01, DORAL, FL, 33178
G13000124085 SOCCER SPORT GROUP EXPIRED 2013-12-18 2018-12-31 No data 5981 NW 102ND AVENUE UNIT 01, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 540 Brickell Key Drive, Apt 1019, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2020-01-10 Feo, Eduardo No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-06 1101 Brickell Ave. South Tower 8th Floor, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2016-03-06 1101 Brickell Ave. South Tower 8th Floor, Miami, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State