Detail by Officer/Registered Agent Name

Florida Profit Corporation

CUENTAS INC.

Filing Information
P05000130265 20-3537265 09/21/2005 FL ACTIVE AMENDMENT 03/23/2023 03/24/2023
Principal Address
235 Lincoln Rd.
Suite 210
Miami Beach, FL 33139

Changed: 07/27/2021
Mailing Address
235 Lincoln Rd.
Suite 210
Miami Beach, FL 33139

Changed: 07/27/2021
Registered Agent Name & Address AM LAW, LLC
10743 SW 104th Street
Miami, FL 33176

Name Changed: 10/05/2021

Address Changed: 10/05/2021
Officer/Director Detail Name & Address

Title Interim CEO, Executive Chairman

MAIMON, Shalom Arik
235 Lincoln Rd.
Suite 210
Miami Beach, FL 33139

Title President, Executive Vice Chairman

De Prado, Michael A.
235 Lincoln Rd.
Suite 210
Miami Beach, FL 33139

Title CFO

Daniel, Ran
235 Lincoln Rd.
Suite 210
Miami Beach, FL 33139

Title Secretary

Maimon, Shalom Arik
235 Lincoln Rd.
Suite 210
Miami Beach, FL 33139

Annual Reports
Report YearFiled Date
2022 03/09/2022
2022 08/23/2022
2023 02/06/2023

Document Images
03/23/2023 -- Amendment View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
09/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
10/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/27/2021 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- Amendment View image in PDF format
08/21/2020 -- Amendment View image in PDF format
07/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
08/08/2018 -- Amendment View image in PDF format
08/06/2018 -- Amendment and Name Change View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
07/21/2016 -- Amendment View image in PDF format
06/29/2016 -- Amendment View image in PDF format
05/02/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- Articles of Correction View image in PDF format
12/30/2015 -- Merger View image in PDF format
11/20/2015 -- Amendment View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- Amendment View image in PDF format
03/18/2015 -- Amendment View image in PDF format
02/25/2015 -- Amendment View image in PDF format
12/09/2014 -- Amendment View image in PDF format
10/07/2014 -- Name Change View image in PDF format
10/03/2014 -- REINSTATEMENT View image in PDF format
09/08/2014 -- Amendment View image in PDF format
05/16/2014 -- Amendment View image in PDF format
05/08/2014 -- Amendment View image in PDF format
02/04/2014 -- Amendment View image in PDF format
10/10/2013 -- AMENDED ANNUAL REPORT View image in PDF format
10/01/2013 -- Amendment View image in PDF format
05/10/2013 -- Amendment View image in PDF format
04/15/2013 -- Amendment View image in PDF format
04/01/2013 -- Name Change View image in PDF format
03/18/2013 -- Amendment View image in PDF format
03/12/2013 -- REINSTATEMENT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- REINSTATEMENT View image in PDF format
07/15/2009 -- Amendment View image in PDF format
01/14/2008 -- REINSTATEMENT View image in PDF format
07/28/2006 -- ANNUAL REPORT View image in PDF format
09/21/2005 -- Domestic Profit View image in PDF format