Search icon

COMPANIA SUDAMERICANA DE TELECOMUNICACIONES, LLC

Company Details

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

Agent

Name Role Address
ROIG HUGO R Agent 4801 S. University Dr., Davie, FL, 33328

Managing Member

Name Role Address
Roig Hugo R Managing Member 4801 S. University Dr., Davie, FL, 33328

Auth

Name Role Address
Moreira de Roig Catalina C Auth 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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 8423 NW 74th Street, FA2806, Miami, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4801 S. University Dr., Suite 2030, Davie, FL 33328 No data
REINSTATEMENT 2015-02-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-26 ROIG, HUGO R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2004-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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 Feb 2025

Sources: Florida Department of State