Entity Name: | ANZOATEGUI TV, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Oct 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P14000085280 |
FEI/EIN Number | 47-2112985 |
Address: | 2920 NW 7th Street, Miami, FL, 33125, US |
Mail Address: | 2920 NW 7th Street, Miami, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOVAR ILEANA A | Agent | 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
DUCHARNE ROJAS ALFREDO R | President | 10032 nw 87th ter, doral, FL, 33178 |
Name | Role | Address |
---|---|---|
DUCHARNE ROJAS ALFREDO R | Director | 10032 nw 87th ter, doral, FL, 33178 |
DUCHARNE LOPEZ CLAUDIA V | Director | 10032 nw 87th ter, doral, FL, 33178 |
Name | Role | Address |
---|---|---|
LOPEZ DE DUCHARNE ANA M | Vice President | 10032 nw 87 th ter, doral, FL, 33178 |
Name | Role | Address |
---|---|---|
DUCHARNE LOPEZ CLAUDIA V | Treasurer | 10032 nw 87th ter, doral, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000067867 | MIA TV | EXPIRED | 2016-07-11 | 2021-12-31 | No data | 2920 NW 7 STREET, MIAMI, FL, 33125 |
G16000067872 | WDFL TV | EXPIRED | 2016-07-11 | 2021-12-31 | No data | 2920 NW 7 STREET, MIAMI, FL, 33125 |
G16000043171 | MIRA TV | EXPIRED | 2016-04-28 | 2021-12-31 | No data | 2920 NW 7TH ST, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2016-07-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-23 | 2920 NW 7th Street, Miami, FL 33125 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-23 | 2920 NW 7th Street, Miami, FL 33125 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-07-19 |
Amendment | 2016-07-11 |
AMENDED ANNUAL REPORT | 2016-06-23 |
ANNUAL REPORT | 2016-03-10 |
AMENDED ANNUAL REPORT | 2015-09-22 |
ANNUAL REPORT | 2015-06-03 |
Domestic Profit | 2014-10-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State