Detail by Officer/Registered Agent Name
Florida Profit Corporation
GRUPO FRECA FL, INC.
Filing Information
P21000039585
86-3787692
04/26/2021
04/23/2021
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 03/14/2022
200 Crandon Blvd
Suite 110
Key Biscayne, FL 33149
Suite 110
Key Biscayne, FL 33149
Changed: 03/14/2022
Mailing Address
Changed: 03/14/2022
200 Crandon Blvd
Suite 110
Key Biscayne, FL 33149
Suite 110
Key Biscayne, FL 33149
Changed: 03/14/2022
Registered Agent Name & Address
Freitas Henriques, Rui Miguel
Name Changed: 03/14/2022
Address Changed: 03/14/2022
200 Crandon Blvd
Suite 110
Key Biscayne, FL 33149
Suite 110
Key Biscayne, FL 33149
Name Changed: 03/14/2022
Address Changed: 03/14/2022
Officer/Director Detail
Name & Address
Title Officer
ALCOBA, RUBEN Y
Title President
FREITAS HENRIQUES, RUI Miguel
Title VP
Delgado, Fabiola Patricia
Title Officer
ALCOBA, RUBEN Y
49 LENAPE DRIVE
MIAMI SPRINGS, FL 33166
MIAMI SPRINGS, FL 33166
Title President
FREITAS HENRIQUES, RUI Miguel
200 Crandon Blvd
Suite 110
Key Biscayne, FL 33149
Suite 110
Key Biscayne, FL 33149
Title VP
Delgado, Fabiola Patricia
200 Crandon Blvd
Suite 110
Key Biscayne, FL 33149
Suite 110
Key Biscayne, FL 33149
Annual Reports
Report Year | Filed Date |
2022 | 03/14/2022 |
Document Images
03/14/2022 -- ANNUAL REPORT | View image in PDF format |
04/26/2021 -- Domestic Profit | View image in PDF format |