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. |
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 |
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 |
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 |
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 | - | - |
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