Search icon

MASTER MEDIA SPANISH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MASTER MEDIA SPANISH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER MEDIA SPANISH GROUP, 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: 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: 11 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000035034
FEI/EIN Number 451588746

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

Address: 5731 NW 74TH AVE., MIAMI, FL, 33166, US
Mail Address: 5731 NW 74TH AVE., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISNEY D THOMPSON & ASSOCIATES PA Agent 169 EAST FLAGLER STREET, MIAMI, FL, 33131
NAPOLITANO GIANFRANCO Secretary 5731 NW 74TH AVE, MIAMI, FL, 33131
NAPOLITANO GIANFRANCO Director 5731 NW 74TH AVE, MIAMI, FL, 33131
NAPOLITANO GIANFRANCO President 5731 NW 74TH AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 DISNEY D THOMPSON & ASSOCIATES PA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 169 EAST FLAGLER STREET, MIAMI, FL 33131 -
AMENDMENT 2014-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 5731 NW 74TH AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-08-25 5731 NW 74TH AVE., MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000028290 ACTIVE 1000000768900 MIAMI-DADE 2018-01-12 2028-01-17 $ 491.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-23
Amendment 2014-08-25
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State