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 |
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 |
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 | - | - |
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