Search icon

ASTER MEDIA GROUP INC. - Florida Company Profile

Company Details

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

ASTER 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: 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: 14 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: P19000081177
FEI/EIN Number 84-2939362

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

Address: 8810 Normans Cay Drive, Orlando, FL, 32817, US
Mail Address: 8810 Normans Cay Drive, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES MIGUEL E President 8810 Normans Cay Drive, Orlando, FL, 32817
Bowser-Montes Patricia Vice President 8810 Normans Cay Drive, Orlando, FL, 32817
Corredor Manuela Director 1255 Rue Villeray, Quebec, Qu, G1W3Y
Montes Miguel E Agent 8810 Normans Cay Drive, Orlando, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 8810 Normans Cay Drive, Apt. 9312, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2022-03-14 8810 Normans Cay Drive, Apt. 9312, Orlando, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 8810 Normans Cay Drive, Apt. 9312, Orlando, FL 32817 -
REINSTATEMENT 2021-04-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-22 Montes, Miguel E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-04-22
Domestic Profit 2019-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State