Search icon

PROMISA, INC.

Company Details

Entity Name: PROMISA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2006 (19 years ago)
Document Number: P06000051652
FEI/EIN Number 204714845
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

Agent

Name Role
ON ACTION BUSINESS SOLUTIONS LLC Agent

Director

Name Role Address
SAUL ROMAY OMAR A Director 21050 NE 38th Avenue, Aventura, FL, 33180

President

Name Role Address
SAUL ROMAY OMAR A President 21050 NE 38th Avenue, Aventura, FL, 33180

Secretary

Name Role Address
SOLDANO MARCELO R Secretary 8803 W 34th Avenue, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 21050 NE 38th Avenue, 2304, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2019-04-18 21050 NE 38th Avenue, 2304, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 8803 West 34 Avenue, HIALEAH, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2017-03-02 On Action Business Solutions LLC No data

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.

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: 01 Feb 2025

Sources: Florida Department of State