Detail by Officer/Registered Agent Name
Florida Profit Corporation
CXP-USA CORP.
Filing Information
P13000093874
33-1230587
11/18/2013
FL
ACTIVE
AMENDMENT
10/02/2020
NONE
Principal Address
Changed: 04/10/2014
2025 NW 102 AVE #108
DORAL, FL 33172
DORAL, FL 33172
Changed: 04/10/2014
Mailing Address
Changed: 04/10/2014
2025 NW 102 AVE #108
DORAL, FL 33172
DORAL, FL 33172
Changed: 04/10/2014
Registered Agent Name & Address
CORPORATION COMPANY OF MIAMI
Address Changed: 03/07/2017
200 South Biscayne Boulevard, Suite 4100
MIAMI, FL 33131
MIAMI, FL 33131
Address Changed: 03/07/2017
Officer/Director Detail
Name & Address
Title Chairman
IBANEZ BARROS, JUAN Eduardo
Title Director, Secretary
BRICENO GOYCOOLEA, ARMANDO
Title Asst. Treasurer
AGRUSA, GIROLAMA
Title Treasurer
EGUIGUREN, NICOLAS
Title President, CEO
Sepulveda, Juan Pablo
Title Chairman
IBANEZ BARROS, JUAN Eduardo
2025 NW 102 AVE #108
DORAL, FL 33172
DORAL, FL 33172
Title Director, Secretary
BRICENO GOYCOOLEA, ARMANDO
2025 NW 102 AVE #108
DORAL, FL 33172
DORAL, FL 33172
Title Asst. Treasurer
AGRUSA, GIROLAMA
2025 NW 102 AVE #108
DORAL, FL 33172
DORAL, FL 33172
Title Treasurer
EGUIGUREN, NICOLAS
2025 NW 102ND AVE #108
DORAL, FL 33172
DORAL, FL 33172
Title President, CEO
Sepulveda, Juan Pablo
2025 NW 102 AVE #108
DORAL, FL 33172
DORAL, FL 33172
Annual Reports
Report Year | Filed Date |
2023 | 01/30/2023 |
2023 | 04/06/2023 |
2024 | 04/12/2024 |
Document Images