Search icon

UNIVISION TELEVISION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: UNIVISION TELEVISION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Nov 1970 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Nov 1993 (31 years ago)
Document Number: 825401
FEI/EIN Number 95-4398877

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

Address: 500 Frank W Burr Blvd, Teaneck, NJ, 07666, US
Mail Address: 500 Frank W Burr Blvd, Teaneck, NJ, 07666, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Davis Wade Chief Executive Officer 500 Frank W Burr Blvd, Teaneck, NJ, 07666
Gazzolo Pierluigi President 500 Frank W Burr Blvd, Teaneck, NJ, 07666
Ferreiro Carlos Chief Financial Officer 500 Frank W Burr Blvd, Teaneck, NJ, 07666
Ferreiro Carlos Director 500 Frank W Burr Blvd, Teaneck, NJ, 07666
Ramos Pilar Director 500 Frank W Burr Blvd, Teaneck, NJ, 07666
Tomas Jose Chie 500 Frank W Burr Blvd, Teaneck, NJ, 07666

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900440 UNIVISION 23 - WLTV EXPIRED 2009-02-12 2014-12-31 - 8550 NW 33RD STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 500 Frank W Burr Blvd, Teaneck, NJ 07666 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 500 Frank W Burr Blvd, Teaneck, NJ 07666 -
NAME CHANGE AMENDMENT 1993-11-15 UNIVISION TELEVISION GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 1993-11-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1993-11-15 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1988-05-26 UNIVISION STATION GROUP, INC. -
REGISTERED AGENT NAME CHANGED 1987-09-02 C T CORPORATION SYSTEM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000506298 TERMINATED 1000000271775 MIAMI-DADE 2012-04-24 2032-07-05 $ 474.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State