Search icon

RUMBERA TUY 106.9 FM CA INC - Florida Company Profile

Company Details

Entity Name: RUMBERA TUY 106.9 FM CA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUMBERA TUY 106.9 FM CA 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: 03 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000011147
FEI/EIN Number 81-1040637

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

Address: 2250 Bay dr, miami, FL, 33141, US
Mail Address: 195 Waukegan Rd, glenview, IL, 60025, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS ORTEGA ELIU President 195 WAUKEGAN RD, GLENVIEW, IL, 60025
PEROZO DE RAMOS LIZMAR M Vice President 2250 Bay dr, miami, FL, 33141
Ramos Perozo Eliu Corr 2250 Bay dr, miami, FL, 33141
RAMOS ORTEGA ELIU Agent 2250 Bay dr, miami, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 2250 Bay dr, 12, miami, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 2250 Bay dr, 12, miami, FL 33141 -
CHANGE OF MAILING ADDRESS 2020-03-25 2250 Bay dr, 12, miami, FL 33141 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 RAMOS ORTEGA, ELIU -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-01
Domestic Profit 2016-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State