Search icon

TELEVISION SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TELEVISION SERVICES 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: 11 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: F93000002329
FEI/EIN Number 650393787

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

Mail Address: 6355 NW 36 ST, 304, MIAMI, FL, 33166, US
Address: 6355 NW 36TH STREET, Virginia Gardens, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nieto Andrea Agent 6355 NW 36 ST, MIAMI, FL, 33166
NIETO ROA GUSTAVO Chairman 1800 N. BAYSHORE DRIVE, MIAMI, FL, 33132
NIETO ROA GUSTAVO President 1800 N. BAYSHORE DRIVE, MIAMI, FL, 33132
NIETO ROA GUSTAVO Secretary 1800 N. BAYSHORE DRIVE, MIAMI, FL, 33132
NIETO-FONG FRANCOISE Vice Chairman 6355 NW 36 ST SUITE, MIAMI, FL, 33166
NIETO-FONG FRANCOISE Treasurer 6355 NW 36 ST SUITE, MIAMI, FL, 33166
NIETO ANDREA Secretary 8601 Arboretum Lane, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 6355 NW 36TH STREET, SUITE 304, Virginia Gardens, FL 33166 -
REINSTATEMENT 2020-10-08 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 NIETO, GUSTAVO -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-15 6355 NW 36 ST, 304, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-02-15 6355 NW 36TH STREET, SUITE 304, Virginia Gardens, FL 33166 -
REINSTATEMENT 1995-09-08 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001803759 TERMINATED 1000000556853 MIAMI-DADE 2013-12-16 2023-12-26 $ 628.16 STATE OF FLORIDA0089671

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133400
Current Approval Amount:
133400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133873.99
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108000
Current Approval Amount:
108000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109041

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State