Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MILLENNIUM PRODUCTS OF AMERICA, INC.
Filing Information
F07000005419
30-0442119
10/31/2007
DE
ACTIVE
AMENDMENT
11/30/2021
NONE
Principal Address
Changed: 04/11/2024
4200 OAKS Terrace No 205
Pompano Beach, FL 33069
Pompano Beach, FL 33069
Changed: 04/11/2024
Mailing Address
Changed: 04/21/2023
P.O. box # 667773 Pompano Beach
MIAMI, FL 33066
MIAMI, FL 33066
Changed: 04/21/2023
Registered Agent Name & Address
Restrepo, Santiago
Name Changed: 04/21/2023
Address Changed: 04/11/2024
P.O. box # 667773 Pompano Beach, FL 33066
Pompano Beach, FL 33066
Pompano Beach, FL 33066
Name Changed: 04/21/2023
Address Changed: 04/11/2024
Officer/Director Detail
Name & Address
Title President
RESTREPO, SANTIAGO
Title VP
LOPERA, SANTIAGO
Title Treasurer
Restrepo, Mauricio
Title President
RESTREPO, SANTIAGO
4200 OAKS TERRACE
APT. 205
POMPANO BEACH, FL 33069
APT. 205
POMPANO BEACH, FL 33069
Title VP
LOPERA, SANTIAGO
4200 OAKS Terrace No 205
Pompano Beach, FL 33069
Pompano Beach, FL 33069
Title Treasurer
Restrepo, Mauricio
4200 OAKS Terrace No 205
Pompano Beach, FL 33069
Pompano Beach, FL 33069
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/21/2023 |
2024 | 04/11/2024 |
Document Images