Search icon

THE BROADCASTING GROUP INC - Florida Company Profile

Company Details

Entity Name: THE BROADCASTING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2015 (10 years ago)
Document Number: N14000004731
FEI/EIN Number 46-5691580

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

Address: 1800 WOOD VIOLET DR, ORLANDO, FL, 32824, US
Mail Address: 1800 WOOD VIOLET DR, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MIGDALIA Director 1800 WOOD VIOLET DR, ORLANDO, FL, 32824
SANCHEZ MIGDALIA Agent 1800 WOOD VIOLET DR, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116947 X99 EXPIRED 2016-10-27 2021-12-31 - 907 EMMETT ST, KISSIMMEE, FL, 34741
G16000020684 PREMIOS A LO MEJOR DE LA SALSA EXPIRED 2016-02-25 2021-12-31 - 907 EMMETT ST, KISSIMMEE, FL, 34741
G16000020691 SALSA PA' LA HISTORIA EXPIRED 2016-02-25 2021-12-31 - 907 EMMETT ST, KISSIMMEE, FL, 34741
G15000088765 LATINO PA LA SANSE EXPIRED 2015-08-27 2020-12-31 - 907 EMMET ST, KISSIMMEE, FL, 34741
G14000079094 LATINO 99.7 FM EXPIRED 2014-07-31 2019-12-31 - 1800 WOOD VIOLET DR, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1800 WOOD VIOLET DR, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2019-02-07 1800 WOOD VIOLET DR, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1800 WOOD VIOLET DR, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2015-04-02 SANCHEZ, MIGDALIA -
AMENDMENT 2015-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State