Search icon

BATMEDIA PUBLISHING AND PRINTING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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