Search icon

WMBM MEDIA GROUP INCORPORATED

Company Details

Entity Name: WMBM MEDIA GROUP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Sep 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Nov 2019 (5 years ago)
Document Number: P94000065115
FEI/EIN Number 65-0557941
Address: 13242 NW 7TH AVENUE, NORTH MIAMI, FL 33168
Mail Address: 13242 NW 7TH AVENUE, NORTH MIAMI, FL 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, VERNITA CESQ. Agent 9970 NW 51ST LANE, MIAMI, FL 33178

President

Name Role Address
CURRY, VICTOR Tyrone Bishop President 13242 NW 7TH AVENUE, NORTH MIAMI, FL 33168

Director

Name Role Address
WILLIAMS, VERNITA Director 9970 NW 51ST AVE, MIAMI, FL 33178
Adams, Nelson, Dr. Director 13242 NW 7th Ave, North Miami, FL 33168
Kelly, Carolyn Director 13242 NW 7th Ave, North Miami, FL 33168

Treasurer

Name Role Address
GAY, JOHN L Treasurer 13242 NW 7TH AVENUE, NORTH MIAMI, FL 33168

Secretary

Name Role Address
Knox- Shuler, Pamela Secretary 13242 NW 7th Ave, Miami, FL 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005127 WMBM ACTIVE 2023-01-11 2028-12-31 No data 13242 NW 7TH AVE, MIAMI, FL, 33168
G14000027914 WMBM EXPIRED 2014-03-19 2019-12-31 No data 13242 NW 7TH AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-11-05 WMBM MEDIA GROUP INCORPORATED No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-07 13242 NW 7TH AVENUE, NORTH MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2004-06-07 13242 NW 7TH AVENUE, NORTH MIAMI, FL 33168 No data
REINSTATEMENT 2003-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-12-27 9970 NW 51ST LANE, MIAMI, FL 33178 No data
AMENDMENT 2002-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2002-12-27 WILLIAMS, VERNITA CESQ. No data
REINSTATEMENT 2000-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-02-28
Name Change 2019-11-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State