Search icon

MEDIA BRANDING, CORP - Florida Company Profile

Company Details

Entity Name: MEDIA BRANDING, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MEDIA BRANDING, CORP 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: 18 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000036413
FEI/EIN Number 82-5312105

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

Address: 11402 NW 41ST STREET, SUITE 211- 661, doral, FL 33178
Mail Address: 11402 NW 41ST STREET, SUITE 211- 661, doral, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGEL, JAMES Agent 255 ARAGON AVENUE, 2ND FLOOR, CORAL GABLES, FL 33134
RIVERA VALENZUELA, CLARISSA L Director 11402 NW 41ST STREET, SUITE 211- 661 doral, FL 33178
RIVERA VALENZUELA, CLARISSA L President 11402 NW 41ST STREET, SUITE 211- 661 doral, FL 33178
RAMOS RIVERA, GUSTAVO R Chief Executive Officer 11402 NW 41ST STREET, SUITE 211- 661 doral, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 11402 NW 41ST STREET, SUITE 211- 661, doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-01-06 11402 NW 41ST STREET, SUITE 211- 661, doral, FL 33178 -
AMENDMENT 2021-12-03 - -
REGISTERED AGENT NAME CHANGED 2021-11-24 GAGEL, JAMES -
REINSTATEMENT 2021-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-12-12 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-06
Amendment 2021-12-03
REINSTATEMENT 2021-11-24
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-24
Amendment 2018-12-12
Domestic Profit 2018-04-18

Date of last update: 17 Feb 2025

Sources: Florida Department of State