Search icon

MEDIAGENIX CORPORATION

Headquarter

Company Details

Entity Name: MEDIAGENIX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: P18000013264
FEI/EIN Number 824365004
Address: 13621 NW 12th St, SUNRISE, FL, 33323, US
Mail Address: 13621 NW 12th St, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDIAGENIX CORPORATION, MISSISSIPPI 1422433 MISSISSIPPI
Headquarter of MEDIAGENIX CORPORATION, NEW YORK 6453715 NEW YORK

Agent

Name Role Address
LEVY KEVIN MESQ Agent 333 SE 2ND AVE STE 3200, MIAMI, FL, 33131

Director

Name Role Address
MULLER EMMANUEL M Director 13621 NW 12TH ST., SUNRISE, FL, 33323
VANDENBRANDE OLIVIA Director 13621 NW 12TH ST., SUNRISE, FL, 33323
MAQUIGNON FABRICE Director 13621 NW 12TH ST., SUNRISE, FL, 33323

Chief Executive Officer

Name Role Address
Carson Eric Chief Executive Officer 13621 NW 12th St, SUNRISE, FL, 33323

Treasurer

Name Role Address
Van der Coelden Didier Treasurer 13621 NW 12th St, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 13621 NW 12th St, SUITE 110, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2020-04-09 13621 NW 12th St, SUITE 110, SUNRISE, FL 33323 No data
AMENDMENT 2018-04-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2019-04-09
Amendment 2018-04-25
Domestic Profit 2018-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State