Search icon

ACTUALIDAD EXITOS 107FM LICENSEE, LLC - Florida Company Profile

Company Details

Entity Name: ACTUALIDAD EXITOS 107FM LICENSEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTUALIDAD EXITOS 107FM LICENSEE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Sep 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L11000109368
FEI/EIN Number NOT APPLICABLE

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

Address: 2525 Ponce de Leon Blvd, Suite 250, Coral Gables, FL, 33143, US
Mail Address: 2525 Ponce de Leon Blvd, Suite 250, Coral Gables, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACTUALIDAD MEDIA GROUP, LLC Member -
C T CORPORATION SYSTEM Agent -
Vidal Lilliana Auth 2525 Ponce de Leon Blvd, Coral Gables, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024944 WURN-FM EXPIRED 2016-03-08 2021-12-31 - 2525 PONCE DE LEON BLVD., SUITE 250, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2525 Ponce de Leon Blvd, Suite 250, Coral Gables, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-04-03 2525 Ponce de Leon Blvd, Suite 250, Coral Gables, FL 33143 -
LC NAME CHANGE 2023-01-11 ACTUALIDAD EXITOS 107FM LICENSEE, LLC -
LC NAME CHANGE 2012-09-27 ACTUALIDAD KEY LARGO FM LICENSEE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-27
LC Name Change 2023-01-11
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State