Detail by Officer/Registered Agent Name

Florida Limited Liability Company

CISNEROS MEDIA DISTRIBUTION LLC

Filing Information
L01000022158 42-1529048 12/19/2001 FL ACTIVE LC AMENDMENT AND NAME CHANGE 01/20/2015 NONE
Principal Address
700 NW 1st Ave
Suite 1700
Miami, FL 33136

Changed: 02/20/2019
Mailing Address
700 NW 1st Ave
Suite 1700
Miami, FL 33136

Changed: 02/20/2019
Registered Agent Name & Address Hernandez, Eduardo L.
700 NW 1st Ave
Suite 1700
Miami, FL 33136

Name Changed: 02/20/2019

Address Changed: 02/20/2019
Authorized Person(s) Detail Name & Address

Title Director, Secretary

Hernandez, Eduardo L.
700 NW 1st Ave
Suite 1700
Miami, FL 33136

Title Director, President

Blum, Jonathan
700 NW 1st Ave
Suite 1700
Miami, FL 33136

Title Director, VP

Dvorak, Miguel
700 NW 1st Ave
Suite 1700
Miami, FL 33136

Title Treasurer

Beard, Melanie
700 NW 1st Ave
Suite 1700
Miami, FL 33136

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 04/27/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- LC Amendment and Name Change View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- Reg. Agent Change View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
09/09/2004 -- ANNUAL REPORT View image in PDF format
08/22/2003 -- ANNUAL REPORT View image in PDF format
10/29/2002 -- Reg. Agent Change View image in PDF format
09/02/2002 -- ANNUAL REPORT View image in PDF format
12/19/2001 -- Florida Limited Liabilites View image in PDF format
12/19/2001 -- Merger View image in PDF format