Search icon

DIGITAL BROADCAST MEDIA, INC.

Company Details

Entity Name: DIGITAL BROADCAST MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2024 (9 months ago)
Document Number: P09000011740
FEI/EIN Number 272463160
Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
Mail Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Kosciusko Kristen Agent 22869 Barrister Dr, Boca Raton, FL, 334336232

Chief Executive Officer

Name Role Address
Kosciusko Kristen Chief Executive Officer 22869 Barrister Dr, Boca Raton, FL, 334336232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015957 DIGITAL BROADCAST MEDIA EXPIRED 2017-02-13 2022-12-31 No data 870 MARBLE WAY, BOCA RATON, FL, FL, 33432
G16000004199 ALL STAR PRODUCTIONS EXPIRED 2016-01-11 2021-12-31 No data 2001 WEST SAMPLE ROAD, SUITE 106, POMPANO BEACH, FL, 33064
G12000007629 3G ELITE EXPIRED 2012-01-22 2017-12-31 No data 3907 N. FEDERAL HIGHWAY, SUITE 188, POMPANO BEACH, FL, 33064
G11000029855 DB9 PRODUCTIONS EXPIRED 2011-03-24 2016-12-31 No data 3907 N FEDERAL HIGHWAY, SUITE 188, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 12555 Biscayne Blvd, #212, North Miami, FL 33181 No data
REINSTATEMENT 2024-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 12555 Biscayne Blvd, #212, North Miami, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2024-04-22 Kosciusko, Kristen No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 22869 Barrister Dr, Boca Raton, FL 33433-6232 No data
CHANGE OF MAILING ADDRESS 2024-04-22 12555 Biscayne Blvd, #212, North Miami, FL 33181 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
REINSTATEMENT 2024-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State