Search icon

SPANISH BROADCASTING SYSTEM OF DELAWARE, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH BROADCASTING SYSTEM OF DELAWARE, 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: 09 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2005 (19 years ago)
Document Number: F97000001814
FEI/EIN Number NOT APPLICABLE

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

Address: 7007 NW 77TH AVENUE, MIAMI, FL, 33166
Mail Address: 7007 NW 77TH AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Alarcon Raul President 7007 NW 77TH AVENUE, MIAMI, FL, 33166
Machado Manuel E Director 7007 NW 77TH AVENUE, MIAMI, FL, 33166
Yelen Mitchell A Director 7007 NW 77TH AVENUE, MIAMI, FL, 33166
Garcia Joseph A Director 7007 NW 77TH AVENUE, MIAMI, FL, 33166
Shrinsky Jason Director 7007 NW 77TH AVENUE, MIAMI, FL, 33166
Villamil Antonio Director 7007 NW 77TH AVENUE, MIAMI, FL, 33166
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-05-01 7007 NW 77TH AVENUE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 7007 NW 77TH AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-01-08 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2005-11-29 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-06-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2001-06-06 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-13 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000185548 LAPSED 01-14249 CA 09 MIAMI-DADE CNTY CIRC CRT 11TH 2003-01-21 2008-06-02 $1748933.70 JULIO RUMBAUT, 1060 STILLWATER DRIVE, MIAMI BEACH,FL 33141
J03000185530 LAPSED 01-14249 CA 09 MIAMI-DADE CNTY CIRT CRT 11TH 2003-01-10 2008-06-02 $65000.00 JULIO RUMBAUT, 1060 STILLWATER DRIVE, MIAMI BEACH, FL 33141
J02000384655 LAPSED 01-14249 CA 09 CIR CRT 11 JUD CIR MIAMI-DADE 2002-08-12 2007-09-25 $1175000.00 JULIO RUMBAUT, 1060 STILLWATER DR, MIAMI BEACH, FL 33141

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-15
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State