Detail by Entity Name
Foreign Profit Corporation
UNIMAS NETWORK (INC.)
Filing Information
F02000006352
48-1284839
12/23/2002
DE
ACTIVE
NAME CHANGE AMENDMENT
12/27/2012
NONE
Principal Address
Changed: 04/25/2024
9405 NW 41st Street
Doral, FL 33178
Doral, FL 33178
Changed: 04/25/2024
Mailing Address
Changed: 04/25/2024
9405 NW 41st Street
Doral, FL 33178
Doral, FL 33178
Changed: 04/25/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Chief Tax Officer
Wohn, Alice
Title Assistant Secretary
Rodriguez, Veronica
Title Chief Accounting Officer
Lara del Olmo, Jose Antonio
Title Director
Ferreiro, Carlos
Title Director
Ramos, Pilar
Title CEO
Davis, Wade
Title President
Gazzolo, Pierluigi
Title CFO
Ferreiro, Carlos
Title General Counsel & Secretary
Ramos, Pilar
Title Chief Administrative Officer
Tomas, Jose
Title Chief Tax Officer
Wohn, Alice
9405 NW 41st Street
Doral, FL 33178
Doral, FL 33178
Title Assistant Secretary
Rodriguez, Veronica
9405 NW 41st Street
Doral, FL 33178
Doral, FL 33178
Title Chief Accounting Officer
Lara del Olmo, Jose Antonio
9405 NW 41st Street
Doral, FL 33178
Doral, FL 33178
Title Director
Ferreiro, Carlos
9405 NW 41st Street
Doral, FL 33178
Doral, FL 33178
Title Director
Ramos, Pilar
9405 NW 41st Street
Doral, FL 33178
Doral, FL 33178
Title CEO
Davis, Wade
9405 NW 41st Street
Doral, FL 33178
Doral, FL 33178
Title President
Gazzolo, Pierluigi
9405 NW 41st Street
Doral, FL 33178
Doral, FL 33178
Title CFO
Ferreiro, Carlos
9405 NW 41st Street
Doral, FL 33178
Doral, FL 33178
Title General Counsel & Secretary
Ramos, Pilar
9405 NW 41st Street
Doral, FL 33178
Doral, FL 33178
Title Chief Administrative Officer
Tomas, Jose
9405 NW 41st Street
Doral, FL 33178
Doral, FL 33178
Annual Reports
Report Year | Filed Date |
2022 | 05/26/2022 |
2023 | 04/28/2023 |
2024 | 04/25/2024 |
Document Images