Search icon

GREATMINDZ MEDIA GROUP, INC. - Florida Company Profile

Company Details

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

GREATMINDZ MEDIA GROUP, 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: 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: 14 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000024275
FEI/EIN Number 82-4983609

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

Address: 20861 Johnson Street, SUITE 122, Pembroke Pines, FL, 33029, US
Mail Address: 20861 Johnson Street, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS SANTEENA President 20861 Johnson Street, Pembroke Pines, FL, 33029
FRANCIS SANTEENA Secretary 20861 Johnson Street, Pembroke Pines, FL, 33029
FORBES VIOLA Vice President 20861 Johnson Street, Pembroke Pines, FL, 33029
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073786 FLEXXBROKER.COM ACTIVE 2020-06-29 2025-12-31 - 18459 PINES BLVD, 212, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 20861 Johnson Street, SUITE 122, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2023-04-30 20861 Johnson Street, SUITE 122, Pembroke Pines, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9401318503 2021-03-12 0455 PPP 2719 Hollywood Blvd, Hollywood, FL, 33020-4821
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4821
Project Congressional District FL-25
Number of Employees 1
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35346.11
Forgiveness Paid Date 2022-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State