Search icon

AMERICAN ASSOCIATION OF COLOMBIAN ENGINEERS, INC.

Company Details

Entity Name: AMERICAN ASSOCIATION OF COLOMBIAN ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2004 (21 years ago)
Document Number: N00000001560
FEI/EIN Number 26-2740693
Address: 10415 SW 136 CT, MIAMI, FL, 33186
Mail Address: 10415 SW 136 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONSALVE LUIS H Agent 10415 SW 136 Ct, Miami, FL, 33186

President

Name Role Address
Leal Gustavo President 14237 SW 111 Lane, Miami, FL, 33186

Comm

Name Role Address
CRISTANCHO WILSON Comm 15080 SW 49 Lane #F, Miami, FL, 33185

Vice President

Name Role Address
Acevedo Jorge E Vice President 7477 SW 189 St, Cutler Bay, FL, 33157

Secretary

Name Role Address
Santander Diana Secretary 11329 NW 55 Lane, Doral, FL, 33178

Treasurer

Name Role Address
Monsalve Luis H Treasurer 10415 SW 136 Ct, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 10415 SW 136 Ct, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2015-04-28 MONSALVE, LUIS H No data
CHANGE OF MAILING ADDRESS 2013-05-01 10415 SW 136 CT, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-13 10415 SW 136 CT, MIAMI, FL 33186 No data
REINSTATEMENT 2004-05-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2000-08-14 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State