AZTECA STATIONS, LLC - Florida Company Profile

Entity Name: | AZTECA STATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Aug 2010 (15 years ago) |
Date of dissolution: | 12 Nov 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 12 Nov 2019 (6 years ago) |
Document Number: | M10000003782 |
FEI/EIN Number | 264219185 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State