Detail by Entity Name
Foreign Profit Corporation
CITELUM US, INC.
Filing Information
F15000004604
27-3300538
10/16/2015
DE
INACTIVE
WITHDRAWAL
04/27/2020
10/29/2018
Principal Address
Changed: 06/01/2016
5404 Wisconsin Ave
Suite 400
Chevy Chase, MD 20815
Suite 400
Chevy Chase, MD 20815
Changed: 06/01/2016
Mailing Address
Changed: 04/27/2020
5404 WISCONSIN AVENUE
SUITE 400
CHEVY CHASE, MD 20815
SUITE 400
CHEVY CHASE, MD 20815
Changed: 04/27/2020
Registered Agent Name & Address
NONE
Registered Agent Revoked: 04/27/2020
Registered Agent Revoked: 04/27/2020
Officer/Director Detail
Name & Address
Title Director and President
IVERN, RICARDO
Title Treasurer
Goodno, Rossio, Treasurer
Title Asst. Secretary
Ba, Adja
Title Director and President
IVERN, RICARDO
1629 Bonnie Brae
Houston, TX 77006
Houston, TX 77006
Title Treasurer
Goodno, Rossio, Treasurer
5404 Wisconsin Ave
Suite 400
Chevy Chase, MD 20815
Suite 400
Chevy Chase, MD 20815
Title Asst. Secretary
Ba, Adja
5404 Wisconsin Ave
Suite 400
Chevy Chase, MD 20815
Suite 400
Chevy Chase, MD 20815
Annual Reports
Report Year | Filed Date |
2017 | 01/13/2017 |
2018 | 10/29/2018 |
2019 | 02/12/2019 |
Document Images