Search icon

AZTECA STATIONS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 1139 GRAND CENTRAL AVENUE, GLENDALE, CA, 91201
G10000043064 AZTECA AMERICA EXPIRED 2010-09-03 2015-12-31 - 1139 GRAND CENTRAL AVENUE, GLENDALE, CA, 91201

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State