
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PETAINER MANUFACTURING USA INC.
Filing Information
F15000004834
33-1224565
11/02/2015
DE
ACTIVE
REINSTATEMENT
09/24/2018
Principal Address
Changed: 02/15/2019
5901 SW 74 STREET
SUITE 311
MIAMI, FL 33143
SUITE 311
MIAMI, FL 33143
Changed: 02/15/2019
Mailing Address
Changed: 02/15/2019
5901 SW 74 STREET
SUITE 311
MIAMI, FL 33143
SUITE 311
MIAMI, FL 33143
Changed: 02/15/2019
Registered Agent Name & Address
Interamerican Corporate Services LLC
Name Changed: 09/24/2018
Address Changed: 09/24/2018
2525 Ponce de Leon Blvd
Suite 1225
Coral Gables, FL 33134
Suite 1225
Coral Gables, FL 33134
Name Changed: 09/24/2018
Address Changed: 09/24/2018
Officer/Director Detail
Name & Address
Title CEO, Director
Ross, Hugh
Title President
McEwan, Chris
Title Secretary
Broad, Robert
Title CFO
Huber, Travis
Title CEO, Director
Ross, Hugh
5901 SW 74 STREET
SUITE 311
MIAMI, FL 33143
SUITE 311
MIAMI, FL 33143
Title President
McEwan, Chris
5901 SW 74 STREET
SUITE 311
MIAMI, FL 33143
SUITE 311
MIAMI, FL 33143
Title Secretary
Broad, Robert
5901 SW 74 STREET
SUITE 311
MIAMI, FL 33143
SUITE 311
MIAMI, FL 33143
Title CFO
Huber, Travis
5901 SW 74 STREET
SUITE 311
MIAMI, FL 33143
SUITE 311
MIAMI, FL 33143
Annual Reports
Report Year | Filed Date |
2019 | 02/22/2019 |
2020 | 03/24/2020 |
2020 | 04/22/2020 |
Document Images