Search icon

WSUA BROADCASTING CORPORATION

Company Details

Entity Name: WSUA BROADCASTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: F95000000360
FEI/EIN Number 22-3348098
Address: 13001 NW 107 AVE, HIALEAH GARDENS, FL 33018
Mail Address: 13001 NW 107 AVE, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
MARCELL FELIPE, P.A. Agent

President

Name Role Address
BERMUDEZ, LUZ ELENA President 13001 NW 107 AVE, HIALEAH GARDENS, FL 33018

Director

Name Role Address
BERMUDEZ, LUZ ELENA Director 13001 NW 107 AVE, HIALEAH GARDENS, FL 33018
GUTIERREZ, LUIS Director 13001 NW 107 AVE, HIALEAH GARDENS, FL 33018

Vice President

Name Role Address
GUTIERREZ, LUIS Vice President 13001 NW 107 AVE, HIALEAH GARDENS, FL 33018

Secretary

Name Role Address
GUTIERREZ, LUIS Secretary 13001 NW 107 AVE, HIALEAH GARDENS, FL 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-17 MARCELL FELIPE, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1200 PONCE DE LEON BLVD, SUITE 703, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2022-12-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 13001 NW 107 AVE, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2022-12-14 13001 NW 107 AVE, HIALEAH GARDENS, FL 33018 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
Reg. Agent Change 2023-03-17
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State