Search icon

BROADCAST SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BROADCAST SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADCAST SOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Jan 2001 (24 years ago)
Date of dissolution: 10 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2014 (11 years ago)
Document Number: P01000009480
FEI/EIN Number 651072269

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

Address: 13876 S.W. 56TH STREET, # 528, MIAMI, FL, 33175
Mail Address: 13876 S.W. 56TH STREET, # 528, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIN MICHAEL Director 13876 S.W. 56TH STREET # 528, MIAMI, FL, 33175
CHIN MICHAEL Agent 13876 S.W. 56TH STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-10 - -
REGISTERED AGENT NAME CHANGED 2011-05-03 CHIN, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 13876 S.W. 56TH STREET, # 528, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2009-04-29 13876 S.W. 56TH STREET, # 528, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 13876 S.W. 56TH STREET, # 528, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-24
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State