Detail by Officer/Registered Agent Name
Florida Profit Corporation
RESINTECH USA, INC.
Filing Information
P06000095905
20-5239858
07/20/2006
FL
ACTIVE
AMENDMENT
12/01/2014
NONE
Principal Address
Changed: 04/29/2024
8405 NW 70th Street
Medley, FL 33166
Medley, FL 33166
Changed: 04/29/2024
Mailing Address
Changed: 04/29/2024
8405 NW 70th Street
Medley, FL 33166
Medley, FL 33166
Changed: 04/29/2024
Registered Agent Name & Address
TORRES LAW, P.A.
Name Changed: 03/07/2017
Address Changed: 03/07/2017
888 Southeast Third Avenue
Suite 400
Fort Lauderdale, FL 33316
Suite 400
Fort Lauderdale, FL 33316
Name Changed: 03/07/2017
Address Changed: 03/07/2017
Officer/Director Detail
Name & Address
Title Director, VP
Mata Blanco, Alvaro
Title Director, VP
Sancho Viquez, Francisco
Title Director, VP, Secretary
Chaverri Gould, Alejandro
Title Director, President, Secretary, Treasurer
Murillo, Manuel
Title Director, VP
Mata Blanco, Alvaro
8405 NW 70th Street
Medley, FL 33166
Medley, FL 33166
Title Director, VP
Sancho Viquez, Francisco
8405 NW 70th Street
Medley, FL 33166
Medley, FL 33166
Title Director, VP, Secretary
Chaverri Gould, Alejandro
8405 NW 70th Street
Medley, FL 33166
Medley, FL 33166
Title Director, President, Secretary, Treasurer
Murillo, Manuel
8405 NW 70th Street
Medley, FL 33166
Medley, FL 33166
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/25/2023 |
2024 | 04/29/2024 |
Document Images