Entity Name: | VIACOM BROADCASTING OF MIAMI INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Jun 1988 (37 years ago) |
Date of dissolution: | 02 Mar 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Mar 1998 (27 years ago) |
Document Number: | P19804 |
FEI/EIN Number |
521574964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | % PHILIPPE P. DAUMAN, 1515 BROADWAY, NEW YORK, NY, 10036 |
Address: | C/O VIACOM., ATTEN: ELISA RIVLIN, 1515 BROADWAY, NEW YORK, NY, 10036 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CASSARA ANTHONY | President | 5555 MELROSE AVENUE, LOS ANGELES, CA, 90038 |
DAUMAN PHILIPPE P | EVSD | 1515 BROADWAY, NEW YORK, NY, 10036 |
SMITH GEORGE S | Secretary | 1515 BROADWAY, NEW YORK, NY, 10036 |
SMITH GEORGE S | Vice President | 1515 BROADWAY, NEW YORK, NY, 10036 |
SMITH GEORGE S | Treasurer | 1515 BROADWAY, NEW YORK, NY, 10036 |
SMITH GEORGE S | Director | 1515 BROADWAY, NEW YORK, NY, 10036 |
STACK ILENE W | Assistant Secretary | 1515 BROADWAY, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-02 | C/O VIACOM., ATTEN: ELISA RIVLIN, 1515 BROADWAY, NEW YORK, NY 10036 | - |
NAME CHANGE AMENDMENT | 1996-07-02 | VIACOM BROADCASTING OF MIAMI INC. | - |
CHANGE OF MAILING ADDRESS | 1996-02-29 | C/O VIACOM., ATTEN: ELISA RIVLIN, 1515 BROADWAY, NEW YORK, NY 10036 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000017801 | TERMINATED | 1000000199551 | DADE | 2011-01-04 | 2031-01-12 | $ 2,643.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Withdrawal | 1998-03-02 |
ANNUAL REPORT | 1997-03-25 |
ANNUAL REPORT | 1996-02-29 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State