Search icon

DICTUM COLOMBIA SAS CORP

Company Details

Entity Name: DICTUM COLOMBIA SAS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2024 (8 months ago)
Document Number: P16000001050
FEI/EIN Number 81-2334341
Address: 9101 lime Bay Blvd, Unit 102 Bldg 7, TAMARAC, FL, 33321, US
Mail Address: 9101 lime Bay Blvd, Unit 102 Bldg 7, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ OBDULIO D Agent 9101 lime Bay Blvd, TAMARAC, FL, 33321

Chairman

Name Role Address
LIGIA RESTREPO Chairman 9101 lime Bay Blvd, TAMARAC, FL, 33321

President

Name Role Address
DICTUM DE COLOMBIA President 9101 lime Bay Blvd, TAMARAC, FL, 33321

Treasurer

Name Role Address
LINA SANDOVAL MS Treasurer 9101 lime Bay Blvd, TAMARAC, FL, 33321

Vice President

Name Role Address
ANA SANDOVAL Vice President 9101 lime Bay Blvd, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2024-03-08 HERNANDEZ , OBDULIO D No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 9101 lime Bay Blvd, Unit 102 Bldg 7, TAMARAC, FL 33321 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 9101 lime Bay Blvd, Unit 102 Bldg 7, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2022-01-31 9101 lime Bay Blvd, Unit 102 Bldg 7, TAMARAC, FL 33321 No data

Documents

Name Date
Amendment 2024-06-17
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-03
Domestic Profit 2016-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State