Search icon

TRUPAL MEDIA, INC.

Company Details

Entity Name: TRUPAL MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2015 (9 years ago)
Document Number: P14000023692
FEI/EIN Number 46-5200354
Address: 6171 N.W. 72nd Ave, Miami, FL, 33166, US
Mail Address: 6171 N.W. 72nd Ave, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1662706 1205 LINCOLN AVENUE, SUITE 220, MIAMI BEACH, FL, 33139 1205 LINCOLN AVENUE, SUITE 220, MIAMI BEACH, FL, 33139 (954) 882-7951

Filings since 2019-08-14

Form type NT 10-Q
File number 333-208862
Filing date 2019-08-14
Reporting date 2019-06-30
File View File

Filings since 2019-07-01

Form type NT 10-K
File number 333-208862
Filing date 2019-07-01
Reporting date 2019-03-31
File View File

Filings since 2019-02-14

Form type 10-Q
File number 333-208862
Filing date 2019-02-14
Reporting date 2018-12-31
File View File

Filings since 2018-11-13

Form type 10-Q
File number 333-208862
Filing date 2018-11-13
Reporting date 2018-09-30
File View File

Filings since 2018-08-14

Form type 10-Q
File number 333-208862
Filing date 2018-08-14
Reporting date 2018-06-30
File View File

Filings since 2018-06-29

Form type 10-K
File number 333-208862
Filing date 2018-06-29
Reporting date 2018-03-31
File View File

Filings since 2018-02-14

Form type 10-Q
File number 333-208862
Filing date 2018-02-14
Reporting date 2017-12-31
File View File

Filings since 2017-11-14

Form type 10-Q
File number 333-208862
Filing date 2017-11-14
Reporting date 2017-09-30
File View File

Filings since 2017-11-14

Form type 10-Q
File number 333-208862
Filing date 2017-11-14
Reporting date 2017-06-30
File View File

Filings since 2017-11-06

Form type 10-K
File number 333-208862
Filing date 2017-11-06
Reporting date 2017-03-31
File View File

Filings since 2017-10-27

Form type 10-Q/A
File number 333-208862
Filing date 2017-10-27
Reporting date 2016-12-31
File View File

Filings since 2017-06-29

Form type NT 10-K
File number 333-208862
Filing date 2017-06-29
Reporting date 2017-03-31
File View File

Filings since 2017-02-14

Form type 10-Q
File number 333-208862
Filing date 2017-02-14
Reporting date 2016-12-31
File View File

Filings since 2017-01-30

Form type 8-K
File number 333-208862
Filing date 2017-01-30
Reporting date 2017-01-27
File View File

Filings since 2016-11-22

Form type 10-Q
File number 333-208862
Filing date 2016-11-22
Reporting date 2016-09-30
File View File

Filings since 2016-11-14

Form type NT 10-Q
File number 333-208862
Filing date 2016-11-14
Reporting date 2016-09-30
File View File

Filings since 2016-09-23

Form type 10-Q
File number 333-208862
Filing date 2016-09-23
Reporting date 2016-06-30
File View File

Filings since 2016-07-13

Form type EFFECT
File number 333-208862
Filing date 2016-07-13
File View File

Filings since 2016-07-11

Form type CORRESP
Filing date 2016-07-11
File View File

Filings since 2016-06-29

Form type S-1/A
File number 333-208862
Filing date 2016-06-29
File View File

Filings since 2016-06-24

Form type UPLOAD
Filing date 2016-06-24
File View File

Filings since 2016-06-13

Form type S-1/A
File number 333-208862
Filing date 2016-06-13
File View File

Filings since 2016-05-24

Form type UPLOAD
Filing date 2016-05-24
File View File

Filings since 2016-05-10

Form type S-1/A
File number 333-208862
Filing date 2016-05-10
File View File

Filings since 2016-04-28

Form type UPLOAD
Filing date 2016-04-28
File View File

Filings since 2016-04-08

Form type S-1/A
File number 333-208862
Filing date 2016-04-08
File View File

Filings since 2016-02-02

Form type UPLOAD
Filing date 2016-02-02
File View File

Filings since 2016-01-05

Form type S-1
File number 333-208862
Filing date 2016-01-05
File View File

Agent

Name Role Address
EILERS LAW GROUP, PA Agent 1000 5th Street, MIAMI BEACH, FL, 33139

Chief Executive Officer

Name Role Address
PALEXAS PANAYIS Chief Executive Officer 6171 N.W. 72nd Ave, Miami, FL, 33166

President

Name Role Address
PALEXAS PANAYIS President 6171 N.W. 72nd Ave, Miami, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 6171 N.W. 72nd Ave, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-09-03 6171 N.W. 72nd Ave, Miami, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1000 5th Street, Suite 200, MIAMI BEACH, FL 33139 No data
AMENDMENT 2015-08-24 No data No data
AMENDMENT 2014-11-11 No data No data
AMENDMENT 2014-11-05 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2014-03-28 TRUPAL MEDIA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State