Search icon

AZTECA STATIONS, LLC

Company Details

Entity Name: AZTECA STATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 25 Aug 2010 (14 years ago)
Date of dissolution: 12 Nov 2019 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: M10000003782
FEI/EIN Number 26-4219185
Address: 700 N Central Avenue, Ste 300, GLENDALE, CA 91203
Mail Address: 700 N. Central Avenue, Ste 300, GLENDALE, CA 91203
Place of Formation: DELAWARE

Agent

Name Role Address
SANTINI, SEAN Agent 1200 BRICKELL AVE., SUITE 950, MIAMI, FL 33131

Chief Executive Officer

Name Role Address
Abud , Manuel Chief Executive Officer 700 N Central Avenue, Ste 300 GLENDALE, CA 91203

VP and Chief Legal Officer

Name Role Address
MEDAL, HORACIO VP and Chief Legal Officer 700 N Central Avenue, Ste 300 GLENDALE, CA 91203

Chief Financial Officer

Name Role Address
ORTEGA, ERNESTO Chief Financial Officer 700 N Central Avenue, Ste 300 GLENDALE, CA 91203

Chief Operating Officer

Name Role Address
Breidsprecher, Martin Chief Operating Officer 700 N Central Avenue, Ste 300 GLENDALE, CA 91203

Director of Finance

Name Role Address
Anderson, Kalunda Tafare Director of Finance 1701 N Market St, Ste 500, Dallas, TX 75202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000061940 AZTECA AMERICA MIAMI EXPIRED 2010-10-15 2015-12-31 No data 1139 GRAND CENTRAL AVENUE, GLENDALE, CA, 91201
G10000043064 AZTECA AMERICA EXPIRED 2010-09-03 2015-12-31 No data 1139 GRAND CENTRAL AVENUE, GLENDALE, CA, 91201

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-11-12 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 700 N Central Avenue, Ste 300, GLENDALE, CA 91203 No data
CHANGE OF MAILING ADDRESS 2018-03-27 700 N Central Avenue, Ste 300, GLENDALE, CA 91203 No data
REGISTERED AGENT NAME CHANGED 2011-04-27 SANTINI, SEAN No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1200 BRICKELL AVE., SUITE 950, MIAMI, FL 33131 No data

Documents

Name Date
LC Withdrawal 2019-11-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-27
Foreign Limited 2010-08-25

Date of last update: 24 Jan 2025

Sources: Florida Department of State