Search icon

MEDIAHERTZ USA CORP - Florida Company Profile

Company Details

Entity Name: MEDIAHERTZ USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIAHERTZ USA CORP 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: 17 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000052713
FEI/EIN Number 46-3923670

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

Address: 1302 SW Bellevue Ave, PORT ST LUCIE, FL, 34953, US
Mail Address: 1302 SW Bellevue Ave, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASENJO GONZALEZ JOSE F President 2032 SE WESTMORELAND BLVD, PORT ST LUCIE, FL, 34952
GOMEZ WALTER Agent 508 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-21 1302 SW Bellevue Ave, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-03-21 1302 SW Bellevue Ave, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 GOMEZ, WALTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-21
Domestic Profit 2014-06-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State