Entity Name: | BATMEDIA PUBLISHING AND PRINTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BATMEDIA PUBLISHING AND PRINTING 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: | 20 May 2008 (17 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: | P08000050335 |
FEI/EIN Number |
262650109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5701 SUNSET DRIVE - SUITE 256, SOUTH MIAMI, FL, 33143 |
Mail Address: | 5701 SUNSET DRIVE - SUITE 256, SOUTH MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATRES EDUARDO JOSUE | Vice President | 7010 SW 63RD AVENUE, SOUTH MIAMI, FL, 33143 |
BATRES EDUARDO JOSUE | Director | 7010 SW 63RD AVENUE, SOUTH MIAMI, FL, 33143 |
SENOFONTE-BATRES CELESTE | Secretary | 7010 SW 63 AVENUE, MIAMI, FL, 33143 |
SENOFONTE-BATRES CELESTE | Director | 7010 SW 63 AVENUE, MIAMI, FL, 33143 |
BATRES EDDIE | Agent | 7010 SW 63RD AVENUE, SOUTH MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000046834 | BATRES ENTERPRISES | EXPIRED | 2010-05-27 | 2015-12-31 | - | 7010 SW 63RD AVENUE, SOUTH MIAMI, FL, 33143 |
G09000105675 | BAT MEDIA GROUP | EXPIRED | 2009-05-07 | 2014-12-31 | - | 7010 SW 63RD AVENUE, SOUTH MIAMI, FL, 33143 |
G08142900069 | DOLPHIN GRAPHIX & SIGNS | EXPIRED | 2008-05-20 | 2013-12-31 | - | 6738 NW 72 AVENUE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2010-08-05 | BATMEDIA PUBLISHING AND PRINTING CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-05 | 5701 SUNSET DRIVE - SUITE 256, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2010-08-05 | 5701 SUNSET DRIVE - SUITE 256, SOUTH MIAMI, FL 33143 | - |
AMENDMENT | 2009-08-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-30 | 7010 SW 63RD AVENUE, SOUTH MIAMI, FL 33143 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000233044 | LAPSED | 11-1068SP25 | MIAMI-DADE COUNTY COURT | 2011-04-19 | 2016-04-19 | $2438.08 | KRISTIE LORETTE, 480 NW 85 PL #1, MIAMI, FL 33126 |
J11000113774 | ACTIVE | 1000000204741 | DADE | 2011-02-16 | 2031-02-23 | $ 634.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10001043592 | ACTIVE | 1000000192824 | DADE | 2010-11-01 | 2030-11-10 | $ 1,000.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000938198 | LAPSED | 1000000188498 | DADE | 2010-09-20 | 2020-09-22 | $ 326.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000717691 | LAPSED | 1000000174376 | DADE | 2010-05-26 | 2020-07-07 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2010-12-17 |
Off/Dir Resignation | 2010-12-07 |
Amendment and Name Change | 2010-08-05 |
Amendment | 2009-08-13 |
ANNUAL REPORT | 2009-03-30 |
Domestic Profit | 2008-05-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State