Detail by Officer/Registered Agent Name
Florida Profit Corporation
ENOLGAS USA, INC.
Filing Information
P08000004952
26-1766153
01/14/2008
FL
ACTIVE
Principal Address
Changed: 05/23/2022
66 W FLAGLER STREET
Suite 1002
Miami, FL 33130
Suite 1002
Miami, FL 33130
Changed: 05/23/2022
Mailing Address
Changed: 05/23/2022
66 W FLAGLER STREET
Suite 1002
Miami, FL 33130
Suite 1002
Miami, FL 33130
Changed: 05/23/2022
Registered Agent Name & Address
CINOTTI LLP
Name Changed: 05/23/2022
Address Changed: 05/23/2022
66 W FLAGLER STREET
Suite 1002
Miami, FL 33130
Suite 1002
Miami, FL 33130
Name Changed: 05/23/2022
Address Changed: 05/23/2022
Officer/Director Detail
Name & Address
Title Director, President
BONOMI, FLAVIO
Title Director, Treasurer, Secretary
BONOMI, SILVIA
Title Secretary
Cedeno , Hamlet
Title Director, President
BONOMI, FLAVIO
66 W FLAGLER STREET
Suite 1002
Miami, FL 33130
Suite 1002
Miami, FL 33130
Title Director, Treasurer, Secretary
BONOMI, SILVIA
66 W FLAGLER STREET
Suite 1002
Miami, FL 33130
Suite 1002
Miami, FL 33130
Title Secretary
Cedeno , Hamlet
2530 N Powerline Rd
Suite 401
Pompano Beach, FL 33069
Suite 401
Pompano Beach, FL 33069
Annual Reports
Report Year | Filed Date |
2022 | 05/04/2022 |
2023 | 03/21/2023 |
2024 | 04/15/2024 |
Document Images