Search icon

BALLYHOO MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: BALLYHOO MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALLYHOO 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: 03 Aug 2017 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Aug 2023 (2 years ago)
Document Number: P17000065589
FEI/EIN Number 82-2672914

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

Address: 101 NE 79th St, Miami, FL, 33138, US
Mail Address: 101 NE 79th St, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1733148 101 NE 79 STREET, MIAMI, FL, 33138 101 NE 79 STREET, MIAMI, FL, 33138 3054248422

Filings since 2023-09-08

Form type D
File number 021-491645
Filing date 2023-09-08
File View File

Filings since 2018-03-15

Form type D
File number 021-307760
Filing date 2018-03-15
File View File

Key Officers & Management

Name Role Address
SHAPIRO ADAM Director 101 NE 79th St, Miami, FL, 33138
SHAPIRO ADAM President 101 NE 79th St, Miami, FL, 33138
SHAPIRO ADAM Treasurer 101 NE 79th St, Miami, FL, 33138
Goldberg Jeff Director 1100 Brickell Bay Dr, Miami, FL, 33131
Goldberg Jeff Secretary 1100 Brickell Bay Dr, Miami, FL, 33131
SHAPIRO ADAM Agent 101 NE 79th St, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015477 BALLYHOO MEDIA EXPIRED 2019-01-29 2024-12-31 - 1111 BRICKELL BAY DRIVE APT 2302, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 The Josephs Law Firm, PA -
AMENDED AND RESTATEDARTICLES 2023-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 101 NE 79th St, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-09 101 NE 79th St, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-08-09 101 NE 79th St, Miami, FL 33138 -
CONVERSION 2017-08-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000048426. CONVERSION NUMBER 100000173401

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000364754 ACTIVE 1:22-MC-22241-KMM SOUTHERN DISTRICT OF FLORIDA 2022-06-22 2027-08-04 $496,583.15 COX WOOTTON LERNER GRIFFIN & HANSON, LLP, 12011 SAN VICENTE BOULEVARD, SUITE 600, LOS ANGELES, CA 90049

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-07
Amended and Restated Articles 2023-08-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
Domestic Profit 2017-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8987508307 2021-01-30 0455 PPS 1111 Brickell Bay Dr Apt 2302, Miami, FL, 33131-2959
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149900
Loan Approval Amount (current) 149900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2959
Project Congressional District FL-27
Number of Employees 13
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150899.75
Forgiveness Paid Date 2021-10-06
5625507005 2020-04-06 0455 PPP 1100 Brickell Bay Dr #39E, MIAMI, FL, 33131-3539
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3539
Project Congressional District FL-27
Number of Employees 10
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151053.5
Forgiveness Paid Date 2020-12-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State