Search icon

PROPZMEDIA CORPORATION - Florida Company Profile

Company Details

Entity Name: PROPZMEDIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PROPZMEDIA CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 May 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: P16000041250
FEI/EIN Number 38-4007132

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

Address: 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131
Mail Address: 1395 BRICKELL AVENUE, SUITE 1380, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTOS NACAXE, ISRAEL President 1395 BRICKELL AVENUE, SUITE 1380 MIAMI, FL 33131
GUIMARAES PINTO FILH, MANUEL Vice President 1395 BRICKELL AVENUE, SUITE 1380 MIAMI, FL 33131
SAPOHNZNIKOV, EVGENII Chief Technical Officer 1395 BRICKELL AVENUE, SUITE 1380 MIAMI, FL 33131
GODKE SILVA & ROCHA PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-05 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 17971 BISCAYNE BLVD, Suite 214, AVENTURA, FL 33160 -
AMENDMENT 2016-06-13 - -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-13
Amendment 2016-06-13
Domestic Profit 2016-05-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State