Search icon

TELEVISAUNIVISION INTERACTIVE, INC. - Florida Company Profile

Company Details

Entity Name: TELEVISAUNIVISION INTERACTIVE, 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: 12 Nov 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: F99000005851
FEI/EIN Number 13-4078167

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

Address: 8551 NW 30th Terrace, Miami, FL, 33122, US
Mail Address: 8551 NW 30th Terrace, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ferreiro Carlos Director 8551 NW 30th Terrace, Miami, FL, 33122
Ramos Pilar Director 8551 NW 30th Terrace, Miami, FL, 33122
Tomas Jose Chie 8551 NW 30th Terrace, Miami, FL, 33122
Wohn Alice Chie 8551 NW 30th Terrace, Miami, FL, 33122
Lara del Olmo Jose A Chie 8551 NW 30th Terrace, Miami, FL, 33122
Rodriguez Veronica Assi 8551 NW 30th Terrace, Miami, FL, 33122
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061794 FUSION MEDIA GROUP EXPIRED 2016-06-23 2021-12-31 - 9405 NW 41ST STREET, MIAMI, FL, 33122
G16000061795 FMG EXPIRED 2016-06-23 2021-12-31 - 9405 NW 41ST STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 8551 NW 30th Terrace, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-03-19 8551 NW 30th Terrace, Miami, FL 33122 -
NAME CHANGE AMENDMENT 2022-05-31 TELEVISAUNIVISION INTERACTIVE MEDIA, INC. -
NAME CHANGE AMENDMENT 2009-01-09 UNIVISION INTERACTIVE MEDIA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000211383 TERMINATED 1000000782044 DADE 2018-05-23 2038-05-30 $ 1,689.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000212761 TERMINATED 1000000782895 DADE 2018-05-22 2038-05-30 $ 28,655.65 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 2024-03-19
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-06-09
Name Change 2022-05-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State