Search icon

HEIZER MEDIA GROUP, CORP.

Company Details

Entity Name: HEIZER MEDIA GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2014 (11 years ago)
Document Number: P14000056777
FEI/EIN Number 47-1249916
Address: 240 W Palmetto Park Road, Suite 320, BOCA RATON, FL, 33432, US
Mail Address: PO Box 97053, Boca Raton, FL, 33497, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HEIZER DOUGLAS Agent 141 NW 20th Street, BOCA RATON, FL, 33431

President

Name Role Address
HEIZER DOUGLAS President 240 W Palmetto Park Road, Suite 320, BOCA RATON, FL, 33432

Vice President

Name Role Address
HEIZER ADINILZA Vice President 240 W Palmetto Park Road, Suite 320, BOCA RATON, FL, 33432

Treasurer

Name Role Address
HEIZER ADINILZA Treasurer 240 W Palmetto Park Road, Suite 320, BOCA RATON, FL, 33432

Director

Name Role Address
HEIZER PEDRO Director 240 W Palmetto Park Road, Suite 320, BOCA RATON, FL, 33432
Heizer Andre Director 240 W Palmetto Park Road, Suite 320, Boca Raton, FL, 33432
Heizer Gabriela Director 240 W Palmetto Park Road, Suite 320, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036858 THE BOCA RATON TRIBUNE ACTIVE 2020-03-31 2025-12-31 No data 240 W PALMETTO PARK RD, SUITE 320, BOCA RATON, FL, 33432
G14000113605 THE BOCA RATON TRIBUNE EXPIRED 2014-11-11 2019-12-31 No data 141 NW 20TH STREET, SUITE B-5, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 240 W Palmetto Park Road, Suite 320, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2018-04-29 240 W Palmetto Park Road, Suite 320, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 141 NW 20th Street, Ste B5, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State