Detail by Officer/Registered Agent Name
Florida Profit Corporation
ALBERDI USA, INC.
Filing Information
P02000019010
04-3633258
02/19/2002
FL
ACTIVE
Principal Address
Changed: 04/30/2024
850529 US HWY 17
Yulee, FL 32097
Yulee, FL 32097
Changed: 04/30/2024
Mailing Address
Changed: 03/27/2017
1722 Sheridan St
SUITE 349
Hollywood, FL 33020
SUITE 349
Hollywood, FL 33020
Changed: 03/27/2017
Registered Agent Name & Address
Damiani, Romina
Name Changed: 03/27/2017
Address Changed: 03/27/2017
1722 Sheridan St
SUITE 349
Hollywood, FL 33020
SUITE 349
Hollywood, FL 33020
Name Changed: 03/27/2017
Address Changed: 03/27/2017
Officer/Director Detail
Name & Address
Title P
Rappallini, Federico
Title VP
Rappallini, Martin
Title VP
Rappallini, Matias
Title Treasurer
Rappallini, Ignacio
Title Treasurer
Rappallini, Anibal
Title COO
Damiani, Romina
Title P
Rappallini, Federico
1722 Sheridan St
SUITE 349
Hollywood, FL 33020
SUITE 349
Hollywood, FL 33020
Title VP
Rappallini, Martin
1722 Sheridan St
SUITE 349
Hollywood, FL 33020
SUITE 349
Hollywood, FL 33020
Title VP
Rappallini, Matias
1722 Sheridan St
SUITE 349
Hollywood, FL 33020
SUITE 349
Hollywood, FL 33020
Title Treasurer
Rappallini, Ignacio
1722 Sheridan St
SUITE 349
Hollywood, FL 33020
SUITE 349
Hollywood, FL 33020
Title Treasurer
Rappallini, Anibal
1722 Sheridan St
SUITE 349
Hollywood, FL 33020
SUITE 349
Hollywood, FL 33020
Title COO
Damiani, Romina
1722 Sheridan St
Ste 349
Hollywood, FL 33020
Ste 349
Hollywood, FL 33020
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 04/25/2023 |
2024 | 04/30/2024 |
Document Images