Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EFG CAPITAL INTERNATIONAL CORP.

Cross Reference Name BDD INTERNATIONAL, LTD.
Filing Information
F96000001966 65-0634942 04/22/1996 DE ACTIVE REINSTATEMENT 10/21/2019
Principal Address
701 BRICKELL AVE 9TH FLOOR
MIAMI, FL 33131

Changed: 03/23/2018
Mailing Address
701 BRICKELL AVE. 9TH FLOOR
MIAMI, FL 33131

Changed: 09/19/2006
Registered Agent Name & Address UNITED CORPORATE SERVICES, INC.
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 10/21/2019

Address Changed: 05/26/2021
Officer/Director Detail Name & Address

Title Chairman, Director, Secretary

ECHEVARRIA, VICTOR M.
701 BRICKELL AVE 9TH FLOOR
MIAMI, FL 33131

Title AML Compliance Head, SVP

Mesquita, Silvana
701 BRICKELL AVE 9TH FLOOR
MIAMI, FL 33131

Title SVP, CFO

Tuesta, Marco
701 BRICKELL AVE 9TH FLOOR
MIAMI, FL 33131

Title Head of Human Resources, VP

Lopez, Maria
701 BRICKELL AVE 9TH FLOOR
MIAMI, FL 33131

Title CEO, Director

Mohorovic, Sanjin
701 BRICKELL AVE 9TH FLOOR
MIAMI, FL 33131

Title Director

Phillips, Peter
701 BRICKELL AVE 9TH FLOOR
MIAMI, FL 33131

Title SVP, Regional PBCOO

Borges, Leonardo
701 BRICKELL AVE 9TH FLOOR
MIAMI, FL 33131

Title SVP

CRUZ, EDUARDO
701 BRICKELL AVE 9TH FLOOR
MIAMI, FL 33131

Title SVP

Gadala-Maria, Roberto
701 BRICKELL AVE 9TH FLOOR
MIAMI, FL 33131

Title VP, Corporate Governance

Hatton, Patricia
701 BRICKELL AVE 9TH FLOOR
MIAMI, FL 33131

Title General Counsel

Steven, Sones
701 BRICKELL AVE 9TH FLOOR
MIAMI, FL 33131

Title Controller

Kyle, Leverett
701 BRICKELL AVE 9TH FLOOR
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2023 04/05/2023
2023 06/14/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
06/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
09/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
10/21/2019 -- REINSTATEMENT View image in PDF format
03/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- Reg. Agent Change View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
12/13/2013 -- REINSTATEMENT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
06/23/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
07/19/2006 -- ANNUAL REPORT View image in PDF format
08/08/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
08/02/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
08/15/1997 -- NAME CHANGE View image in PDF format
08/15/1997 -- Name Change View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format