Search icon

AMERICA TEVE NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA TEVE NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA TEVE NETWORK, 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: 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: 01 Nov 2002 (22 years ago)
Document Number: P02000118176
FEI/EIN Number 223880886

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

Address: 21050 NE 38th Avenue, Aventura, FL, 33180, US
Mail Address: 21050 NE 38th Avenue, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUL ROMAY OMAR A Director 21050 NE 38th Avenue, Aventura, FL, 33180
SAUL ROMAY OMAR A President 21050 NE 38th Avenue, Aventura, FL, 33180
SOLDANO MARCELO R Secretary 8803 W 34th Avenue, HIALEAH, FL, 33018
ON ACTION BUSINESS SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 21050 NE 38th Avenue, 2304, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-04-18 21050 NE 38th Avenue, 2304, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 8803 West 34th Avenue, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2017-03-02 On Action Business Solutions LLC -

Court Cases

Title Case Number Docket Date Status
CARIBEVISION HOLDINGS, INC., et al., VS OMAR ALEJANDRO SAUL ROMAY, et al., 3D2019-0823 2019-04-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-28393

Parties

Name CARIBEVISION TV NETWORK, LLC
Role Appellant
Status Active
Name CARIBEVISION HOLDINGS, INC.
Role Appellant
Status Active
Representations PAUL A. REMILLARD
Name AMERICA-CV STATION GROUP, INC.
Role Appellant
Status Active
Name CARIBEVISION STATION GROUP, LLC
Role Appellant
Status Active
Name OMAR ALEJANDRO SAUL ROMAY
Role Appellee
Status Active
Representations OMAR ORTEGA, EVELYN REYES, ETAN MARK, REINALDO J. DORTA, JR., ROSDAISY RODRIGUEZ
Name PROMISA, INC.
Role Appellee
Status Active
Name OKEECHOBEE TELEVISION CORP.
Role Appellee
Status Active
Name AMERICA TEVE NETWORK, INC.
Role Appellee
Status Active
Name TELECENTER, INC.
Role Appellee
Status Active
Name SHERJAN BROADCASTING INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-05-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-30
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Upon consideration, petitioners’ emergency motion to stay and reverse the circuit court’s denial of a stay of proceedings pending appellate review of the circuit court’s orders of April 23 and April 24, 2019 on motions to disqualify/recuse is hereby denied. Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2019-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-04-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' EMERGENCY MOTION TO STAY AND REVERSE THECIRCUIT COURT'S DENIAL OF A STAY OF PROCEEDINGS PENDINGAPPELLATE REVIEW OF THE CIRCUIT COURT'S ORDERS OFAPRIL 23 AND APRIL 24, 2019 ON MOTIONS TODISQUALIFY/RECUSE1
On Behalf Of CARIBEVISION HOLDINGS, INC.
Docket Date 2019-04-30
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' APPENDIX TO EMERGENCY MOTION TO STAY ANDREVERSE THE CIRCUIT COURT'S DENIAL OF A STAY OFPROCEEDINGS PENDING APPELLATE REVIEW OF THE CIRCUITCOURT'S ORDERS OF APRIL 23 AND APRIL 24, 2019 ON MOTIONS TODISQUALIFY/RECUSE
On Behalf Of CARIBEVISION HOLDINGS, INC.
Docket Date 2019-04-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of CARIBEVISION HOLDINGS, INC.
Docket Date 2019-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARIBEVISION HOLDINGS, INC.
OMAR ROMAY, et al., VS CARIBEVISION HOLDINGS, INC., et al., 3D2014-0292 2014-02-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-25608

Parties

Name AMERICA-CV NETWORK, LLC
Role Appellant
Status Active
Name OMAR ALEJANDRO SAUL ROMAY
Role Appellant
Status Active
Name AMERICA TEVE NETWORK, INC.
Role Appellant
Status Active
Name AMERICA-CV STATION GROUP, INC.
Role Appellant
Status Active
Representations ADAM M. SCHACHTER, DAVID M. ROGERO
Name OKEECHOBEE TELEVISION CORP.
Role Appellant
Status Active
Name GRUPO BRABUR, S.A. DE C.V.
Role Appellee
Status Active
Name CARIBEVISION HOLDINGS, INC.
Role Appellee
Status Active
Name GRUPO COLTE, S.A. DE C.V.
Role Appellee
Status Active
Representations OMAR ORTEGA
Name CARIBEVISION TV NETWORK, LLC
Role Appellee
Status Active
Name MEDIASET ESPANA COMUNICACION
Role Appellee
Status Active
Name CARIBEVISION STATION GROUP, LLC
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICA-CV STATION GROUP, INC.
Docket Date 2014-02-19
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Caribevision Holdings, Inc., et al., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2014-02-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Not certified.
On Behalf Of GRUPO COLTE, S.A. DE C.V.
Docket Date 2014-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-02-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2014-05-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ amended
On Behalf Of GRUPO COLTE, S.A. DE C.V.
Docket Date 2014-05-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of GRUPO COLTE, S.A. DE C.V.
Docket Date 2014-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants/cross-appellees¿ motion for rehearing is hereby denied. WELLS, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2014-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of AMERICA-CV STATION GROUP, INC.
Docket Date 2014-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Affirmed as to both appeal and cross-appeal
Docket Date 2014-07-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-07-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Omar Ortega 95117 AA David M. Rogero 212172 AA Adam M. Schachter 647101
Docket Date 2014-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ cross-aa
On Behalf Of GRUPO COLTE, S.A. DE C.V.
Docket Date 2014-07-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ At oral argument on July 16, 2014, the Court invites counsel for the parties to be prepared to address the application of the last two sentences of sections 607.1432(6) and 608.4492(6) to the issues in this appeal and cross-appeal. This order does not authorize the filing of supplemental briefs.
Docket Date 2014-07-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-07-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Omar Ortega 95117 AA David M. Rogero 212172 AA Adam M. Schachter 647101
Docket Date 2014-07-02
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Adam M. Schachter 647101
Docket Date 2014-07-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA David M. Rogero 212172 AE Omar Ortega 95117 AA David M. Rogero 212172 AA Adam M. Schachter 647101
Docket Date 2014-06-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-06-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERICA-CV STATION GROUP, INC.
Docket Date 2014-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 6/23/14.
Docket Date 2014-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMERICA-CV STATION GROUP, INC.
Docket Date 2014-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ and cross-initial brief
On Behalf Of GRUPO COLTE, S.A. DE C.V.
Docket Date 2014-05-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GRUPO COLTE, S.A. DE C.V.
Docket Date 2014-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Ext. Gr.- Ans. Br. w/Statement to Counsel (OG04B) ~ Appellees/cross-appellants' motion for an extension of time to file the answer brief/cross-initial brief is granted to and including fifteen (15) days from the date of this order. The Court has entertained appellees' motion but points out to appellees the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2014-04-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees/cross-appellants¿ motion to dismiss the appeal is hereby denied. SUAREZ, LAGOA and LOGUE, JJ., concur.
Docket Date 2014-03-19
Type Response
Subtype Reply
Description REPLY ~ to the response to motion to dismiss
On Behalf Of GRUPO COLTE, S.A. DE C.V.
Docket Date 2014-03-14
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of AMERICA-CV STATION GROUP, INC.
Docket Date 2014-03-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GRUPO COLTE, S.A. DE C.V.
Docket Date 2014-02-24
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of AMERICA-CV STATION GROUP, INC.
Docket Date 2014-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICA-CV STATION GROUP, INC.
ORLANDO CORDOVES, VS AMERICA TEVE NETWORK, INC., AND PEDRO SEVCEC, 3D2013-1216 2013-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-11738

Parties

Name ORLANDO CORDOVES
Role Appellant
Status Active
Representations Richard J. Diaz
Name PEDRO SEVCEC
Role Appellee
Status Active
Representations DAVID M. ROGERO
Name AMERICA TEVE NETWORK, INC.
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-02-03
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of the response and the reply to the response to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2014-01-27
Type Response
Subtype Reply
Description REPLY
On Behalf Of PEDRO SEVCEC
Docket Date 2014-01-21
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause or motion to stay and to temporary relinquish jurisdiction to the l.c.
On Behalf Of ORLANDO CORDOVES
Docket Date 2014-01-08
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant is order to show cause within ten (10) days from the date of this order why the appeal should not be dismissed as taken from a non-final, non-appealable order. Appellees shall respond ten (10) days thereafter.
Docket Date 2013-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol. electronic
Docket Date 2013-11-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PEDRO SEVCEC
Docket Date 2013-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PEDRO SEVCEC
Docket Date 2013-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 11/7/13
Docket Date 2013-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PEDRO SEVCEC
Docket Date 2013-09-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ORLANDO CORDOVES
Docket Date 2013-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORLANDO CORDOVES
Docket Date 2013-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2013-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days
Docket Date 2013-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ORLANDO CORDOVES
Docket Date 2013-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORLANDO CORDOVES
Docket Date 2013-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State