Search icon

BIGSTAR TV, INC. - Florida Company Profile

Company Details

Entity Name: BIGSTAR TV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIGSTAR 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: 31 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000101112
FEI/EIN Number 263714816

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

Address: 2821 SOUTH BAYSHORE DRIVE,, UNIT 6B, MIAMI, FL, 33133, US
Mail Address: PO BOX 561009, MIAMI, FL, 33256, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALMAU JAVIER Chief Executive Officer 2821 SOUTH BAYSHORE DRIVE,, MIAMI, FL, 33133
DALMAU JORGE Director 6801 Granada Blvd., CORAL GABLES, FL, 33146
DALMAU JAVIER Agent 10840 SNAPPER CREEK ROAD, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-24 2821 SOUTH BAYSHORE DRIVE,, UNIT 6B, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-06-28 2821 SOUTH BAYSHORE DRIVE,, UNIT 6B, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 10840 SNAPPER CREEK ROAD, CORAL GABLES, FL 33156 -
REINSTATEMENT 2018-02-12 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 DALMAU, JAVIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-12-07 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-01-13
Amendment 2010-12-07
Amendment 2010-04-21
ANNUAL REPORT 2010-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2335397410 2020-05-05 0455 PPP 2821 South BayshoreDrive 6B, Miami, FL, 33133
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7065
Loan Approval Amount (current) 7065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7187.72
Forgiveness Paid Date 2022-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State