Detail by Officer/Registered Agent Name

Florida Profit Corporation

SOENERGY INTERNATIONAL, INC.

Filing Information
P98000036045 65-0839360 04/21/1998 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 03/04/2013 NONE
Principal Address
1983 NW 88TH COURT
SUITE 303
DORAL, FL 33172

Changed: 06/02/2021
Mailing Address
1983 NW 88TH COURT
SUITE 303
DORAL, FL 33172

Changed: 06/02/2021
Registered Agent Name & Address AFC CORPORATE SERVICES, LLC
999 BRICKELL AVENUE
SUITE 300
MIAMI, FL 33131

Name Changed: 01/16/2017

Address Changed: 03/04/2013
Officer/Director Detail Name & Address

Title Director

FENTON, JAMES P
999 Brickell Avenue, Ste 300
Miami, FL 33131

Title Director

PARDO, RAFAEL
999 Brickell Avenue, Ste 300
Miami, FL 33131

Title Director

Scheer, Mark J
999 Brickell Avenue, Ste 300
Miami, FL 33131

Title President

Mesics, Andras Mukics
1983 NW 88TH COURT
SUITE 303
DORAL, FL 33172

Title VP

Uribe, Mauricio
1983 NW 88TH COURT
SUITE 303
Doral, FL 33172

Title VP, CFO, Secretary

BACELLAR, MAURICIO SECRON
1983 NW 88TH COURT
SUITE 303
DORAL, FL 33172

Annual Reports
Report YearFiled Date
2023 01/11/2023
2023 10/05/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
10/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
06/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
05/16/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- Amended/Restated Article/NC View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- Off/Dir Resignation View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
12/30/1999 -- Name Change View image in PDF format
09/02/1999 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- Domestic Profit View image in PDF format