Entity Name: | GAME CHANGERS MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAME CHANGERS 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: | 19 Sep 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P14000077936 |
FEI/EIN Number |
47-1902409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 BRICKELL AVE, STE 1950, MIAMI, FL, 33131, US |
Mail Address: | 54 West 39th st, 5th FL, New York, NY, 10018, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levy Yahley D | Chief Executive Officer | 54 West 39th st, New York, NY, 10018 |
LEVY YAHLEY DANA | Agent | 1200 BRICKELL AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-12-16 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-16 | 1200 BRICKELL AVE, STE 1950, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-05 | LEVY, YAHLEY DANA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-21 |
REINSTATEMENT | 2019-12-16 |
REINSTATEMENT | 2018-12-05 |
Domestic Profit | 2014-09-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State