Detail by Officer/Registered Agent Name
Florida Profit Corporation
FAREDEL, INC.
Filing Information
P96000022574
65-0663580
03/13/1996
FL
ACTIVE
Principal Address
Changed: 03/22/2021
111 SW 3rd Street
PH
Miami, FL 33130
PH
Miami, FL 33130
Changed: 03/22/2021
Mailing Address
Changed: 03/02/2020
c/o Avanti Management Group, LLC
2665 Executive Park Drive
Suite 2
Weston, FL 33331
2665 Executive Park Drive
Suite 2
Weston, FL 33331
Changed: 03/02/2020
Registered Agent Name & Address
E & F LATIN GROUP LLC
Name Changed: 03/18/2022
Address Changed: 03/18/2022
1820 N CORPORATE LAKES BLVD
STE 109
WESTON, FL 33326
STE 109
WESTON, FL 33326
Name Changed: 03/18/2022
Address Changed: 03/18/2022
Officer/Director Detail
Name & Address
Title Director, VP
CASALONGA, MIGUEL aka MICHEL
Title President, Treasurer, Asst. Secretary
Zambrano, Francisco
Title S
HARRIS, ELLIOT ESQ
Title Director, VP
CASALONGA, MIGUEL aka MICHEL
111 SW 3rd Street
Penthouse
Miami, FL 33130
Penthouse
Miami, FL 33130
Title President, Treasurer, Asst. Secretary
Zambrano, Francisco
111 SW 3rd Street
Penthouse
Miami, FL 33130
Penthouse
Miami, FL 33130
Title S
HARRIS, ELLIOT ESQ
111 S.W. 3RD STREET,
Penthouse
MIAMI, FL 33130
Penthouse
MIAMI, FL 33130
Annual Reports
Report Year | Filed Date |
2022 | 03/18/2022 |
2023 | 03/22/2023 |
2024 | 04/20/2024 |
Document Images