Detail by Officer/Registered Agent Name
Florida Profit Corporation
CASCAVEL, INC.
Filing Information
476137
59-2142590
05/19/1975
FL
ACTIVE
AMENDMENT
07/12/2023
NONE
Principal Address
Changed: 04/28/2023
999 Ponce De Leon Blvd
Ste 935
Coral Gables, FL 33134
Ste 935
Coral Gables, FL 33134
Changed: 04/28/2023
Mailing Address
Changed: 04/28/2023
999 Ponce De Leon Blvd
Ste 935
Coral Gables, FL 33134
Ste 935
Coral Gables, FL 33134
Changed: 04/28/2023
Registered Agent Name & Address
MYRIAM C. GONZALEZ, PA
Name Changed: 04/30/2018
Address Changed: 04/29/2019
999 PONCE DE LEON BLVD
SUITE # 935
CORAL GABLES, FL 33134
SUITE # 935
CORAL GABLES, FL 33134
Name Changed: 04/30/2018
Address Changed: 04/29/2019
Officer/Director Detail
Name & Address
Title President
TRIANA SOTO, FERNANDO
Title VP
CAVALIER CASTRO, MARIA CRISTINA
Title Secretary
TRIANA CAVELIER, NICOLAS
Title Treasurer
TRIANA CAVELIER, MARIA
Title President
TRIANA SOTO, FERNANDO
999 Ponce De Leon Blvd
Ste 935
Coral Gables, FL 33134
Ste 935
Coral Gables, FL 33134
Title VP
CAVALIER CASTRO, MARIA CRISTINA
999 Ponce De Leon Blvd
Ste 935
Coral Gables, FL 33134
Ste 935
Coral Gables, FL 33134
Title Secretary
TRIANA CAVELIER, NICOLAS
999 Ponce De Leon Blvd
Ste 935
Coral Gables, FL 33134
Ste 935
Coral Gables, FL 33134
Title Treasurer
TRIANA CAVELIER, MARIA
999 Ponce De Leon Blvd
Ste 935
Coral Gables, FL 33134
Ste 935
Coral Gables, FL 33134
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 04/28/2023 |
2024 | 02/06/2024 |
Document Images