Search icon

PG VISION TV, INC - Florida Company Profile

Company Details

Entity Name: PG VISION TV, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PG VISION TV, 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: 11 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000037287
FEI/EIN Number NOT APPLICABLE

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

Address: 7488 NW 115 CT, Doral, FL, 33178, US
Mail Address: 7488 NW 115 CT, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLDAN SANTIAGO Secretary 9966 NW 51 TERRACE, DORAL, FL, 33178
BRAVO JUAN C President 7488 NW 115 CT, DORAL, FL, 33178
BUITRAGO VLADIMIR Vice President 3031 SW 129 WAY, MIRAMAR, FL, 33027
Bravo Juan C Agent 7488 NW 115 CT, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 7488 NW 115 CT, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 7488 NW 115 CT, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-04-29 7488 NW 115 CT, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Bravo, Juan C -
AMENDMENT 2012-10-09 - -

Documents

Name Date
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-29
Amendment 2012-10-09
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-30
Off/Dir Resignation 2008-08-18
Domestic Profit 2008-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State