Search icon

DIRT GEEK MEDIA INC. - Florida Company Profile

Company Details

Entity Name: DIRT GEEK MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRT GEEK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: P14000085982
FEI/EIN Number 47-2135996

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

Address: 2000 Island Blvd, Aventura, FL, 33160, US
Mail Address: 2000 Island Blvd, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABIL THOMAS President 2600 Island Blvd, Aventura, FL, 33160
BABIL THOMAS Agent 2600 Island Blvd, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 2000 Island Blvd, suite 2304, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-09-13 2000 Island Blvd, suite 2304, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 2600 Island Blvd, 1603, Aventura, FL 33160 -
REINSTATEMENT 2018-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 BABIL, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-06
REINSTATEMENT 2016-10-25
Domestic Profit 2014-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4477927310 2020-04-29 0455 PPP 1297 NE 103rd St., Miami Shores, FL, 33138-2653
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2653
Project Congressional District FL-24
Number of Employees 1
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21073.68
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State