Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UCCELLO IMMOBILIEN GMBH, INCORPORATED

Filing Information
843876 59-1872845 08/09/1979 OC ACTIVE REINSTATEMENT 03/29/1985
Principal Address
C/O FOWLER WHITE BURNETT P.A.
1395 BRICKELL AVENUE
14TH FLOOR-KIB
MIAMI, FL 33131

Changed: 04/21/2016
Mailing Address
C/O FOWLER WHITE BURNETT P.A.
1395 BRICKELL AVENUE
14TH FLOOR-KIB
MIAMI, FL 33131

Changed: 04/21/2021
Registered Agent Name & Address BAIER, KIRSTEN I., Esq.
C/O FOWLER WHITE BURNETT P.A.
1395 BRICKELL AVENUE
14TH FLOOR
MIAMI, FL 33131

Name Changed: 04/21/2016

Address Changed: 04/21/2016
Officer/Director Detail Name & Address

Title MANAGING DIRECTOR, CEO, S

LEYBA, JOHN PATRICK
C/O FOWLER WHITE BURNETT P.A.
1395 BRICKELL AVENUE
14TH FLOOR-KIB
MIAMI, FL 33131

Title MANAGING DIRECTOR, CEO

HAHN, IRIS
C/O FOWLER WHITE BURNETT P.A.
1395 BRICKELL AVENUE
14TH FLOOR-KIB
MIAMI, FL 33131

Title FINANCIAL DIRECTOR, CFO, T

MEISSNER, STEVE
C/O FOWLER WHITE BURNETT P.A.
1395 BRICKELL AVENUE
14TH FLOOR-KIB
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/25/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
06/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
06/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
10/23/2007 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
06/03/1999 -- Reg. Agent Change View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/07/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format