Search icon

COMPANIA SUDAMERICANA DE TELECOMUNICACIONES, LLC - Florida Company Profile

Company Details

Entity Name: COMPANIA SUDAMERICANA DE TELECOMUNICACIONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPANIA SUDAMERICANA DE TELECOMUNICACIONES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: L03000045240
FEI/EIN Number 201598715

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

Address: 8423 NW 74th Street, FA2806, Miami, FL, 33166, US
Mail Address: 8423 NW 74th Street, FA2806, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roig Hugo R Managing Member 4801 S. University Dr., Davie, FL, 33328
Moreira de Roig Catalina C Auth 4801 S. University Dr., Davie, FL, 33328
ROIG HUGO R Agent 4801 S. University Dr., Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052289 MUTUAL PUBLISHING COMPANY EXPIRED 2019-04-29 2024-12-31 - 1810 SHERMAN ST., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 8423 NW 74th Street, FA2806, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 8423 NW 74th Street, FA2806, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4801 S. University Dr., Suite 2030, Davie, FL 33328 -
REINSTATEMENT 2015-02-26 - -
REGISTERED AGENT NAME CHANGED 2015-02-26 ROIG, HUGO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2004-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-04
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State