Search icon

TV MAS MAGAZINE, CORP - Florida Company Profile

Company Details

Entity Name: TV MAS MAGAZINE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TV MAS MAGAZINE, CORP 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 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: P09000029855
FEI/EIN Number 264591492

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

Address: 200 S.E 15th ROAD, SUITE 15B, MIAMI, FL, 33129, US
Mail Address: 200 SE 15 Road, Suite 15B, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSPINA AMANDA President 200 SE 15 Road, MIAMI, FL, 33129
Molina Surely Agent 7500 NW 25th street, Miami, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 7500 NW 25th street, Suite#246, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 200 S.E 15th ROAD, SUITE 15B, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2015-04-29 200 S.E 15th ROAD, SUITE 15B, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Molina , Surely -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000161843 LAPSED 08-15238 SP-05 MIAMI DADE COUNTY COURT 2008-12-02 2019-02-07 $4,238.14 STAR ONE REALTY INC., C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7827537806 2020-06-04 0455 PPP 200 SE 15 Road #15B, MIAMI, FL, 33129-1121
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800
Loan Approval Amount (current) 1800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33129-1121
Project Congressional District FL-27
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State