Detail by Officer/Registered Agent Name
Florida Profit Corporation
SOM.US HOLDING CORP
Filing Information
P17000087336
82-4893234
10/30/2017
10/27/2017
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
100 SE 2ND STREET
SUITE 2000
MIAMI, FL 33131
SUITE 2000
MIAMI, FL 33131
Mailing Address
100 SE 2ND STREET
SUITE 2000
MIAMI, FL 33131
SUITE 2000
MIAMI, FL 33131
Registered Agent Name & Address
Ribon, Victor
Name Changed: 02/14/2019
Address Changed: 02/14/2019
92 SW 3rd Street #1805
MIAMI, FL 33130
MIAMI, FL 33130
Name Changed: 02/14/2019
Address Changed: 02/14/2019
Officer/Director Detail
Name & Address
Title CH
MARTINEZ DEL RIO, FRANCISCO
Title CFO
LINARES GARCIA, LUIS
Title CEO
ALEJANDRO, PADILLA
Title DIR
FERRARI, MARIA
Title CEO
MAURICIO, RODRIGUEZ
Title CH
MARTINEZ DEL RIO, FRANCISCO
Panzacol 62, Col Bo Sta Catarina
Coyoacan
Ciudad de Mexico 04010 MX
Coyoacan
Ciudad de Mexico 04010 MX
Title CFO
LINARES GARCIA, LUIS
Francisco Salazar E10-61 y Camilo Destruge
Edificio In-Luxor Of 302
Quito EC
Edificio In-Luxor Of 302
Quito EC
Title CEO
ALEJANDRO, PADILLA
Panzacola 62 Col Bo Sta Catarina
Coayacan
Ciudad de Mexico 04010 MX
Coayacan
Ciudad de Mexico 04010 MX
Title DIR
FERRARI, MARIA
Dr. Enrique Tarigo (Plaza Cagancha) 1335
of. 510- Edificio “Torre Libertad”
Montevideo 11100 UY
of. 510- Edificio “Torre Libertad”
Montevideo 11100 UY
Title CEO
MAURICIO, RODRIGUEZ
Carrera 14 86 A 48
Bogota, Colombia CO
Bogota, Colombia CO
Annual Reports
Report Year | Filed Date |
2019 | 02/14/2019 |
2020 | 06/30/2020 |
2021 | 05/01/2021 |
Document Images