![Florida Division of Corporations](/Content/images/logo.png)
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
Changed: 04/14/2021
169 East Flagler Street
STE 904
MIAMI, FL 33131
STE 904
MIAMI, FL 33131
Changed: 04/14/2021
Mailing Address
Changed: 08/31/2013
1450 Brickell Bay Drive
Suite 1515
MIAMI, FL 33131
Suite 1515
MIAMI, FL 33131
Changed: 08/31/2013
Registered Agent Name & Address
Steven , Saltzman, Sr.
Name Changed: 01/11/2017
Address Changed: 03/16/2015
1450 Brickell Bay Drive
SUITE 1515
MIAMI, FL 33131
SUITE 1515
MIAMI, FL 33131
Name Changed: 01/11/2017
Address Changed: 03/16/2015
Officer/Director Detail
Name & Address
Title President
Christopher , Sloan
Title Treasurer and Secretary
Saltzman, Steven, Sr.
Title CEO
Diamante, Dalvo
Title Director
Duarte, Jose Francisco
Title Chairman
Castillo, Ricardo
Title Director
Davila, Alcides
Title Director
Leiva, Camilo
Title President
Christopher , Sloan
2755 W. Pebble Road
Las Vegas, NV 89123
Las Vegas, NV 89123
Title Treasurer and Secretary
Saltzman, Steven, Sr.
998C Old Country Road Ste#175
Plainview, NY 11803
Plainview, NY 11803
Title CEO
Diamante, Dalvo
1450 Brickell Bay Drive
MIAMI, FL 33131
MIAMI, FL 33131
Title Director
Duarte, Jose Francisco
4732 Scotts Mill CT
Saugus
Boston, MA 01906
Saugus
Boston, MA 01906
Title Chairman
Castillo, Ricardo
1450 Brickell Bay Drive
Suite 1515
MIAMI, FL 33131
Suite 1515
MIAMI, FL 33131
Title Director
Davila, Alcides
3617 SW 27st.
Miami, FL 33133
Miami, FL 33133
Title Director
Leiva, Camilo
600 Crandon Blvd.
Key Biscayne, FL 33149
Key Biscayne, FL 33149
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 04/27/2023 |
2024 | 04/30/2024 |
Document Images