Search icon

UNIVISION NETWORKS & STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: UNIVISION NETWORKS & STUDIOS, 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: 18 Dec 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: F92000000769
FEI/EIN Number 95-4365851

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

Address: 9405 NW 41st Street, West Building, Miami, FL, 33178, US
Mail Address: 9405 NW 41st Street, West Building, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Ferreiro Carlos Director 9405 NW 41st Street, Miami, FL, 33178
Rodriguez Veronica Assi 9405 NW 41st Street, Miami, FL, 33178
Ramos Pilar Gene 9405 NW 41st Street, Miami, FL, 33178
Davis Wade Chief Executive Officer 9405 NW 41st Street, Miami, FL, 33178
Gazzolo Pierluigi President 9405 NW 41st Street, Miami, FL, 33178
Ferreiro Carlos Chief Financial Officer 9405 NW 41st Street, Miami, FL, 33178
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 9405 NW 41st Street, West Building, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-26 9405 NW 41st Street, West Building, Miami, FL 33178 -
NAME CHANGE AMENDMENT 2013-01-10 UNIVISION NETWORKS & STUDIOS, INC. -
REINSTATEMENT 2000-12-05 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000062455 TERMINATED 1000000770079 COLUMBIA 2018-02-09 2028-02-14 $ 708.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State