Detail by Entity Name

Foreign Profit Corporation

COLUMBUS NETWORKS TELECOMMUNICATIONS SERVICES USA, INC.

Filing Information
F01000006118 N/A 11/28/2001 DE ACTIVE NAME CHANGE AMENDMENT 08/05/2009 NONE
Principal Address
7600 NW 19th Street, Suite 600
Miami, FL 33126

Changed: 08/03/2021
Mailing Address
7600 NW 19th Street, Suite 600
Miami, FL 33126

Changed: 08/03/2021
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 12/04/2017

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Asst. Secretary, Director

GANDARILLA, EDUARDO
7600 NW 19th Street, Suite 600
Miami, FL 33126

Title Secretary, Director

BELTRAN, MARY
7600 NW 19th Street, Suite 600
Miami, FL 33126

Title Director

SORRENTINO, CARMINE
7600 NW 19th Street, Suite 600
Miami, FL 33126

Title Director

Briceño, Magin
7600 NW 19th Street, Suite 600
Miami, FL 33126

Annual Reports
Report YearFiled Date
2023 03/09/2023
2023 10/06/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
10/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
08/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
09/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
02/16/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
12/04/2017 -- Reg. Agent Change View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
08/05/2009 -- Name Change View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
07/10/2008 -- ANNUAL REPORT View image in PDF format
07/03/2007 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- Name Change View image in PDF format
03/16/2007 -- Reg. Agent Change View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
10/13/2005 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
05/29/2003 -- ANNUAL REPORT View image in PDF format
11/28/2001 -- Foreign Profit View image in PDF format