Search icon

MEDIA FILMS & COMMUNICATIONS INC - Florida Company Profile

Company Details

Entity Name: MEDIA FILMS & COMMUNICATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIA FILMS & COMMUNICATIONS 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: 18 Sep 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: P15000077691
FEI/EIN Number 47-5119780

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

Address: 13412 SW 128th Street, Unit 6, MIAMI, FL, 33186, US
Mail Address: 13412 SW 128th Street, Unit 6, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE GENESIS FIRM, LLC Agent -
QUIAN LUIS President 17655 sw 182 ave, MIAMI, FL, 33187
QUIAN LUIS Director 17655 sw 182 ave, MIAMI, FL, 33187
QUIAN LUIS Secretary 17655 sw 182 ave, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120877 SAMADHI NATURAL PRODUCTS EXPIRED 2017-11-02 2022-12-31 - 13255 SW 137TH AVENUE, STE 100, MIAMI, FL, 33186
G15000131786 SHALOM COMMUNICATIONS EXPIRED 2015-12-29 2020-12-31 - 13255 SW 137 AVENUE STE 100, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 13412 SW 128th Street, Unit 6, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-20 13412 SW 128th Street, Unit 6, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 3105 NW 107th Ave, Suite 400-E4, MIAMI, FL 33172 -
AMENDMENT 2021-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-21
Amendment 2021-08-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State