Search icon

V-ME MEDIA INC.

Company Details

Entity Name: V-ME MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: P23000040609
FEI/EIN Number 20-5575094
Address: 8200 NW 41 Street, Doral, FL, 33166, US
Mail Address: 8200 NW 41 Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
V-ME MEDIA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 205575094 2024-05-17 V-ME MEDIA INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 7869248330
Plan sponsor’s address 8200 NW 41ST ST SUITE 225, MIAMI, FL, 331666205

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing LEON ARTECHE
Valid signature Filed with authorized/valid electronic signature
V-ME MEDIA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 205575094 2014-07-22 V-ME MEDIA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7869248330
Plan sponsor’s address 1001 BRICKELL BAY DRIVE, SUITE 1208, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 205575094
Plan administrator’s name V-ME MEDIA, INC.
Plan administrator’s address 1001 BRICKELL BAY DRIVE, SUITE 1208, MIAMI, FL, 33131
Administrator’s telephone number 7869248330

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing URPI RIOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-22
Name of individual signing URPI RIOS
Valid signature Filed with authorized/valid electronic signature
V-ME MEDIA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 205575094 2014-07-22 V-ME MEDIA, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7869248330
Plan sponsor’s address 1001 BRICKELL BAY DRIVE, SUITE 1208, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 205575094
Plan administrator’s name V-ME MEDIA, INC.
Plan administrator’s address 1001 BRICKELL BAY DRIVE, SUITE 1208, MIAMI, FL, 33131
Administrator’s telephone number 7869248330

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing URPI RIOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-22
Name of individual signing URPI RIOS
Valid signature Filed with authorized/valid electronic signature
V-ME MEDIA INC 401(K) PROFIT SHARING PLAN & TRUST 2012 205575094 2013-09-27 V-ME MEDIA INC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 7869248330
Plan sponsor’s address 1001 BRICKELL BAY DRIVE, SUITE 1208, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing URPI RIOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-27
Name of individual signing URPI RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
CEDENO ELIGIO Chief Executive Officer 8200 NW 41 Street, Doral, FL, 33166

Treasurer

Name Role Address
ARTECHE LEON A Treasurer 8200 NW 41 Street, Doral, FL, 33166

Director

Name Role Address
RENDON JUAN J Director 8200 NW 41 Street, Doral, FL, 33166
Hauser Eduardo Director 8200 NW 41 Street, Doral, FL, 33166
Narciso Enrique Director 8200 NW 41 Street, Doral, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 8200 NW 41 Street, Suite 225, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-02-05 8200 NW 41 Street, Suite 225, Doral, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CONVERSION 2023-05-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F14000001422. CONVERSION NUMBER 500000240425

Court Cases

Title Case Number Docket Date Status
V-ME MEDIA, INC., et al., VS URPI RIOS, 3D2020-1555 2020-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13799

Parties

Name CEDEL INTERNATIONAL INVESTMENTS, LLC,
Role Appellant
Status Active
Name INTERNATIONAL DUBBING, LLC,
Role Appellant
Status Active
Name V-ME MEDIA INC.
Role Appellant
Status Active
Representations Eric M. Sodhi, Joshua L. Spoont, Antonio C. Castro, JOSEPH R. RUIZ
Name SONOCLIPS DUBBING LLC
Role Appellant
Status Active
Name URPI RIOS
Role Appellee
Status Active
Representations RIA N. CHATTERGOON
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Non-party Petitioners’ Motion for Rehearing is hereby denied. SCALES, HENDON and BOKOR, JJ., concur. Non-party Petitioners’ Motion for Rehearing En Banc is denied.
Docket Date 2021-10-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO NON-PARTY'S PETITIONERS' MOTION FORREHEARING, OR ALTERNATIVELY, FOR REHEARING EN BANC
On Behalf Of URPI RIOS
Docket Date 2021-10-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ NON-PARTY PETITIONERS' MOTION FOR REHEARING, OR ALTERNATIVELY, FOR REHEARING EN BANC
On Behalf Of V-ME MEDIA, INC.
Docket Date 2021-09-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Citation
Docket Date 2021-09-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The stay entered by this Court on November 25, 2020, is hereby lifted.
Docket Date 2020-11-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Petitioners’ Time Sensitive Motion for Stay Pending Review is granted. The Court hereby stays compliance with, and enforcement of, the order under review through the Petition for Writ of Certiorari until further order of the Court.
Docket Date 2020-11-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' TIME SENSITIVEMOTION FOR STAY PENDING REVIEW
On Behalf Of V-ME MEDIA, INC.
Docket Date 2020-11-23
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF IN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of V-ME MEDIA, INC.
Docket Date 2020-11-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION
On Behalf Of URPI RIOS
Docket Date 2020-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Motion for Leave to File Supplemental Appendix in Support of Petition for Writ of Certiorari is granted, and the Supplemental Appendix filed on November 12, 2020, is accepted by the Court.
Docket Date 2020-11-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of URPI RIOS
Docket Date 2020-11-12
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' SUPPLEMENTAL APPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of V-ME MEDIA, INC.
Docket Date 2020-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ PETITIONERS' MOTION FOR LEAVE TO FILE SUPPLEMENTALAPPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of V-ME MEDIA, INC.
Docket Date 2020-10-26
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' RULE 9.220 APPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of V-ME MEDIA, INC.
Docket Date 2020-10-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-26
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR CERTIORARI
On Behalf Of V-ME MEDIA, INC.
Docket Date 2020-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
Domestic Profit 2023-05-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State