Entity Name: | UNIMAS 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: | 29 Aug 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Dec 2012 (12 years ago) |
Document Number: | F01000004586 |
FEI/EIN Number |
95-4862792
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 |
Name | Role | Address |
---|---|---|
Wohn Alice | Chie | 500 Frank W Burr Blvd, Teaneck, NJ, 07666 |
Ramos Pilar | Gene | 500 Frank W Burr Blvd, Teaneck, NJ, 07666 |
Davis Wade | Chief Executive Officer | 500 Frank W Burr Blvd, Teaneck, NJ, 07666 |
Tomas Jose | Chie | 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 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 500 Frank W Burr Blvd, Teaneck, NJ 07666 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 500 Frank W Burr Blvd, Teaneck, NJ 07666 | - |
NAME CHANGE AMENDMENT | 2012-12-27 | UNIMAS TELEVISION GROUP, INC. | - |
NAME CHANGE AMENDMENT | 2003-01-17 | TELEFUTURA TELEVISION GROUP, INC. | - |
MERGER | 2002-12-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000043943 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State