Search icon

FRIDAY MEDIA GROUP U.S., INC. - Florida Company Profile

Company Details

Entity Name: FRIDAY MEDIA GROUP U.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRIDAY MEDIA GROUP U.S., INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2013 (12 years ago)
Document Number: P10000086281
FEI/EIN Number 273750406

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5601 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 9715 W. Broward Blvd, Plantation, FL, 33324, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLENBERG COOPER, P.A. Agent -
KIDGER SAM Director 80 East Street, Brighton, East Sussex, BN1 1NF, UNITED, OC, 33324
KIDGER SAM President 80 East Street, Brighton, East Sussex, BN1 1NF, UNITED, OC, 33324
KIDGER SAM Secretary 80 East Street, Brighton, East Sussex, BN1 1NF, UNITED, OC, 33324
KIDGER SAM Treasurer 80 East Street, Brighton, East Sussex, BN1 1NF, UNITED, OC, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-28 5601 Biscayne Blvd, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 5601 Biscayne Blvd, MIAMI, FL 33137 -
REINSTATEMENT 2013-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-12-15 - -
REGISTERED AGENT NAME CHANGED 2011-12-15 POLENBERG COOPER, P.A. -
AMENDMENT 2011-09-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State