Detail by Officer/Registered Agent Name
Florida Profit Corporation
MAROLA CORPORATION
Filing Information
M89036
59-1870577
07/11/1988
FL
ACTIVE
EVENT CONVERTED TO NOTES
07/11/1988
11/13/1978
Principal Address
Changed: 03/29/2021
4100 NE 2nd Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Changed: 03/29/2021
Mailing Address
Changed: 03/29/2021
4100 NE 2nd Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Changed: 03/29/2021
Registered Agent Name & Address
GRANDA, JAVIER A
Name Changed: 03/01/2022
Address Changed: 03/29/2021
4100 NE 2nd Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Name Changed: 03/01/2022
Address Changed: 03/29/2021
Officer/Director Detail
Name & Address
Title Director
LOWENSTEIN, ALFREDO
Title President/Director
LOWENSTEIN, DIEGO
Title DV
LOWENSTEIN-BOANO, PAULA
Title DV
LOWENSTEIN, FLAVIA
Title DV
LOWENSTEIN, CARLA
Title VS
GRANDA, JAVIER A
Title Director
LOWENSTEIN, ALFREDO
SALITA CARLO BOSSOLI 3
APT 6
LUGANO SW 6900 CH
APT 6
LUGANO SW 6900 CH
Title President/Director
LOWENSTEIN, DIEGO
4100 NE 2nd Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Title DV
LOWENSTEIN-BOANO, PAULA
4100 NE 2nd Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Title DV
LOWENSTEIN, FLAVIA
4100 NE 2nd Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Title DV
LOWENSTEIN, CARLA
4100 NE 2nd Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Title VS
GRANDA, JAVIER A
4100 NE 2nd Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Annual Reports
Report Year | Filed Date |
2022 | 03/01/2022 |
2023 | 02/07/2023 |
2024 | 04/21/2024 |
Document Images