Search icon

ATEL TELEVISION, INC. - Florida Company Profile

Company Details

Entity Name: ATEL TELEVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATEL TELEVISION, 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: 21 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000055948
FEI/EIN Number 571168370

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

Address: 7105 SW 8TH ST, MIAMI, FL, 33144, US
Mail Address: 330 NW 86TH COURT, MIAMI, FL, 33126, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO RICARDO J President 330 NW 86TH COURT, MIAMI, FL, 33126
BRAVO RICARDO J Director 330 NW 86TH COURT, MIAMI, FL, 33126
BRAVO RICARDO J Agent 330 NW 86TH COURT, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 7105 SW 8TH ST, suite 306, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2015-02-23 7105 SW 8TH ST, suite 306, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 330 NW 86TH COURT, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000521111 TERMINATED 1000000606449 DADE 2014-04-07 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000732637 TERMINATED 1000000383834 MIAMI-DADE 2013-04-08 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000234875 TERMINATED 1000000260315 DADE 2012-03-22 2032-03-28 $ 2,160.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-05-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State