Detail by Officer/Registered Agent Name

Florida Profit Corporation

GEM TRUST, INC.

Filing Information
P10000072788 27-3387780 09/03/2010 09/03/2010 FL ACTIVE AMENDMENT 01/25/2018 10/31/2017
Principal Address
169 East Flagler Street
STE 904
MIAMI, FL 33131

Changed: 04/14/2021
Mailing Address
1450 Brickell Bay Drive
Suite 1515
MIAMI, FL 33131

Changed: 08/31/2013
Registered Agent Name & Address Steven , Saltzman, Sr.
1450 Brickell Bay Drive
SUITE 1515
MIAMI, FL 33131

Name Changed: 01/11/2017

Address Changed: 03/16/2015
Officer/Director Detail Name & Address

Title President

Christopher , Sloan
2755 W. Pebble Road
Las Vegas, NV 89123

Title Treasurer and Secretary

Saltzman, Steven, Sr.
998C Old Country Road Ste#175
Plainview, NY 11803

Title CEO

Diamante, Dalvo
1450 Brickell Bay Drive
MIAMI, FL 33131

Title Director

Duarte, Jose Francisco
4732 Scotts Mill CT
Saugus
Boston, MA 01906

Title Chairman

Castillo, Ricardo
1450 Brickell Bay Drive
Suite 1515
MIAMI, FL 33131

Title Director

Davila, Alcides
3617 SW 27st.
Miami, FL 33133

Title Director

Leiva, Camilo
600 Crandon Blvd.
Key Biscayne, FL 33149

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/27/2023
2024 04/30/2024