Detail by Officer/Registered Agent Name
Florida Profit Corporation
EMERADO PROPERTIES, INC.
Filing Information
K28954
59-2032046
07/20/1988
FL
ACTIVE
CANCEL ADM DISS/REV
12/04/2006
NONE
Principal Address
Changed: 04/03/2014
2121 Ponce de Leon Blvd.
Suite 950
Coral Gables, FL 33134
Suite 950
Coral Gables, FL 33134
Changed: 04/03/2014
Mailing Address
Changed: 04/03/2014
2121 Ponce de Leon Blvd.
Suite 950
Coral Gables, FL 33134
Suite 950
Coral Gables, FL 33134
Changed: 04/03/2014
Registered Agent Name & Address
BOLANOS, JOSE A
Name Changed: 04/24/2008
Address Changed: 04/24/2008
2121 PONCE DE LEON BLVD.
STE. 950
CORAL GABLES, FL 33134
STE. 950
CORAL GABLES, FL 33134
Name Changed: 04/24/2008
Address Changed: 04/24/2008
Officer/Director Detail
Name & Address
Title President, Secretary, Treasurer, Director
GARCIA DEL VADO, VICENTE
Title VP, Director
GARCIA DEL VADO, CRISTINA
Title VP, DIRECTOR
ROCA GARCIA, BEATRIZ
Title President, Secretary, Treasurer, Director
GARCIA DEL VADO, VICENTE
2121 Ponce de Leon Blvd.
Suite 950
Coral Gables, FL 33134
Suite 950
Coral Gables, FL 33134
Title VP, Director
GARCIA DEL VADO, CRISTINA
2121 Ponce de Leon Blvd.
Suite 950
Coral Gables, FL 33134
Suite 950
Coral Gables, FL 33134
Title VP, DIRECTOR
ROCA GARCIA, BEATRIZ
2121 Ponce de Leon Blvd.
Suite 950
Coral Gables, FL 33134
Suite 950
Coral Gables, FL 33134
Annual Reports
Report Year | Filed Date |
2022 | 01/20/2022 |
2023 | 01/30/2023 |
2024 | 02/06/2024 |
Document Images