Search icon

FRAGA MEDIA GROUP CORP

Company Details

Entity Name: FRAGA MEDIA GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000081293
FEI/EIN Number 46-1056421
Address: 218 Garden Ave, FORT PIERCE, FL, 34982, US
Mail Address: 218 Garden Ave, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FRAGA IVONNE Agent 2506 Sunrise Blvd., FORT PIERCE, FL, 34982

President

Name Role Address
FRAGA IVONNE President 2506 Sunrise Blvd, Fort Pierce, FL, 34982

Secretary

Name Role Address
FRAGA FAUSTO V Secretary 219 Garden Ave, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093989 LA VOZ NEWS EXPIRED 2012-09-25 2017-12-31 No data 3215 S US1, SUITE E, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 218 Garden Ave, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 2506 Sunrise Blvd., FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2022-01-19 218 Garden Ave, FORT PIERCE, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2022-01-19 FRAGA, IVONNE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-05
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State