Search icon

FLORIDA AARROWLINA MEDIA INC.

Company Details

Entity Name: FLORIDA AARROWLINA MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2018 (7 years ago)
Document Number: P18000035912
FEI/EIN Number 82-5279807
Address: 401 95th St, surfside, FL, 33154, US
Mail Address: 401 95th St, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DUROVIC CHARLES Agent 401 95th St, Surfside, FL, 33154

Chief Executive Officer

Name Role Address
Durovic Charles Chief Executive Officer 401 95th St, Surfside, FL, 33154

Vice President

Name Role Address
PATTERSON MICHAEL Vice President 2115 3RD ST. N.E., WASHINGTON, DC, 20002

Treasurer

Name Role Address
KENNY MICHAEL RD Treasurer 4104 KLING STREET, BURBANK, CA, 91505

Secretary

Name Role Address
AMBERT JOEPH Secretary 4625 SANTA CRUZ ST., SAN DIEGO, CA, 92107

President

Name Role Address
DUROVIC MILLY ESQ. President 401 95th St, Surfside, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050201 AARROW SIGN SPINNERS ACTIVE 2018-04-20 2028-12-31 No data 401 95TH ST, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-10 401 95th St, surfside, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 401 95th St, Surfside, FL 33154 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 401 95th St, surfside, FL 33154 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
Domestic Profit 2018-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State