Entity Name: | MICHAEL MEDIA GROUP USA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000010195 |
Address: | 15003 SW 34TH STREET, DAVIE, FL, 33331, US |
Mail Address: | 600 Franklin Avenue, Garden City, NY, 11530, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORPORATING SERVICES, LTD., INC. | Agent |
Name | Role | Address |
---|---|---|
JONES MARC | President | 600 FRANKLIN AVENUE, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
JONES MARC | Director | 600 FRANKLIN AVENUE, GARDEN CITY, NY, 11530 |
JONES FIOR | Director | 600 FRANKLIN AVENUE, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
JONES FIOR | Chief Financial Officer | 600 FRANKLIN AVENUE, GARDEN CITY, NY, 11530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 15003 SW 34TH STREET, DAVIE, FL 33331 | No data |
AMENDMENT | 2016-05-13 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-06-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
Amendment | 2016-05-13 |
Domestic Profit | 2016-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State