Search icon

1804 MEDIA CORPORATION

Company Details

Entity Name: 1804 MEDIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: P21000060057
FEI/EIN Number 85-1306305
Address: 7580 NW 5th St, PLANTATION, FL, 33317, US
Mail Address: 7580 NW 5th St, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CLEOPATRA BAUDUY Agent 7580 NW 5th St, PLANTATION, FL, 33317

President

Name Role Address
CLEOPATRA BAUDUY President 8256 NW 9th St, PLANTATION, FL, 33317

Treasurer

Name Role Address
NADEGE LAMOTHE Treasurer 1806 SHIPLEY AVE APT 2, VALLEY STREAM, NY, 11580

Vice President

Name Role Address
NADEGE GILLES Vice President 504 Queen Street, Westbury, NY, 11590

Chief Financial Officer

Name Role Address
CHRISTEL MICOURT Chief Financial Officer 115-53 222ND ST, CAMBRIA HEIGHTS, NY, 11411

Secretary

Name Role Address
MARTINE ARNOUX-WILKINSON Secretary 693 Vandalia Avenue, Brooklyn, NY, 11239

Chief Operating Officer

Name Role Address
DAVID MAIGNAN Chief Operating Officer 1150 CUSHING RD, PLAINFIELD, NJ, 07062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 7580 NW 5th St, 15033, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2023-02-06 7580 NW 5th St, 15033, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2023-02-06 CLEOPATRA BAUDUY No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 7580 NW 5th St, 15033, PLANTATION, FL 33317 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-02-06
Domestic Profit 2021-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State