Entity Name: | AZTECA STATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Aug 2010 (15 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 |
264219185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 N Central Avenue, Ste 300, GLENDALE, CA, 91203, US |
Mail Address: | 700 N. Central Avenue, Ste 300, GLENDALE, CA, 91203, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Abud Manuel | Chief Executive Officer | 700 N Central Avenue, GLENDALE, CA, 91203 |
MEDAL HORACIO | Vice President | 700 N Central Avenue, GLENDALE, CA, 91203 |
MEDAL HORACIO | a | 700 N Central Avenue, GLENDALE, CA, 91203 |
ORTEGA ERNESTO | Chief Financial Officer | 700 N Central Avenue, GLENDALE, CA, 91203 |
Breidsprecher Martin | Chief Operating Officer | 700 N Central Avenue, GLENDALE, CA, 91203 |
SANTINI SEAN | Agent | 1200 BRICKELL AVE., MIAMI, FL, 33131 |
Anderson Kalunda T | Director | 1701 N Market St, Ste 500, Dallas, TX, 75202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000061940 | AZTECA AMERICA MIAMI | EXPIRED | 2010-10-15 | 2015-12-31 | - | 1139 GRAND CENTRAL AVENUE, GLENDALE, CA, 91201 |
G10000043064 | AZTECA AMERICA | EXPIRED | 2010-09-03 | 2015-12-31 | - | 1139 GRAND CENTRAL AVENUE, GLENDALE, CA, 91201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-11-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 700 N Central Avenue, Ste 300, GLENDALE, CA 91203 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 700 N Central Avenue, Ste 300, GLENDALE, CA 91203 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | SANTINI, SEAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 1200 BRICKELL AVE., SUITE 950, MIAMI, FL 33131 | - |
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: 01 Apr 2025
Sources: Florida Department of State