Search icon

2 FIERCE MEDIA INC. - Florida Company Profile

Company Details

Entity Name: 2 FIERCE MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2 FIERCE MEDIA 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: 10 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000050059
FEI/EIN Number 37-1735000

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

Address: 677 NE 120th st, Biscayne Park, FL, 33161, US
Mail Address: 677 NE 120th st, Biscayne Park, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Del Hierro Pamela Prin 677 NE 120th st, Biscayne Park, FL, 33161
Feoli Roberto Director 677 NE 120th st, Biscayne Park, FL, 33161
FEOLI ROBERTO Agent 677 NE 120th st, Biscayne Park, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 677 NE 120th st, Biscayne Park, FL 33161 -
CHANGE OF MAILING ADDRESS 2018-01-24 677 NE 120th st, Biscayne Park, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 677 NE 120th st, Biscayne Park, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-02
AMENDED ANNUAL REPORT 2016-11-03
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-27
AMENDED ANNUAL REPORT 2014-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State