Search icon

COMUNICADORESUSA, INC. - Florida Company Profile

Company Details

Entity Name: COMUNICADORESUSA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 03 Apr 2013 (12 years ago)
Document Number: N13000003238
FEI/EIN Number 46-2468509

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

Address: 8600 NW 30th Terrace, MIAMI, FL, 33122, US
Mail Address: 8600 NW 30th Terrace, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JETER STANLEY Chairman 5865 BRANDON BLVD, VIRGINIA BEACH, VA, 23464
CORDON STEVE President 8600 NW 30th Terrace, MIAMI, FL, 33122
Tamayo Marie Director 11 Heritage Way, Sewalls Point, FL, 34996
Rivera Melvin Vice President 1491 NW 159 Avenue, Pembroke Pines, FL, 33028
Adorno William Director P.O. BOX 13324, San Juan, Pu, 00908
Sonia Gonzalez Director 8600 NW 30th Terrace, MIAMI, FL, 33122
Cordon Hugo S Agent 8600 NW 30th Terrace, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 8600 NW 30th Terrace, Suite 203, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-04-30 8600 NW 30th Terrace, Suite 203, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Cordon, Hugo Steve -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 8600 NW 30th Terrace, Suite 203, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State