Detail by Officer/Registered Agent Name

Florida Profit Corporation

OCEAN BANK

Filing Information
G08091 85-0802475 11/12/1982 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/23/2021 NONE
Principal Address
780 NW 42ND AVE
Suite 601
MIAMI, FL 33126

Changed: 01/29/2024
Mailing Address
780 NW 42ND AVE
Suite 601
MIAMI, FL 33126

Changed: 01/29/2024
Registered Agent Name & Address Interamerican Corporate Services LLC
2525 Ponce de Leon Blvd
PH 12th Floor
Coral Gables, FL 33134

Name Changed: 03/27/2020

Address Changed: 04/03/2024
Officer/Director Detail Name & Address

Title CHAIRMAN, PRESIDENT, DIRECTOR

MACEDO, A. ALFONSO
780 NW 42ND AVE SUITE 601
MIAMI, FL 33126

Title Director

CURRY, TERRY J
780 NW 42ND AVE SUITE 601
MIAMI, FL 33126

Title D

MACEDO RODRIGUEZ, JAVIER
780 NW 42ND AVE SUITE 601
MIAMI, FL 33126

Title D, VC

DE ABREU GONZALEZ, ERNESTO J
780 NW 42ND SUITE 601
MIAMI, FL 33126

Title D

GONZALEZ, ANTONIO A
780 NW 42ND AVE SUITE 601
MIAMI, FL 33126

Title D

Gonzalez, Ricardo
780 NW 42ND AVE
SUITE 601
MIAMI, FL 33126

Title D

Del Busto, Juan
780 NW 42ND AVE
SUITE 601
MIAMI, FL 33126

Title EVP

RUBIN, STAN
780 NW 42ND AVE
SUITE 300
MIAMI, FL 33126

Title EVP

NAVARRO, YUNI
780 NW 42ND AVE
SUITE 300
MIAMI, FL 33126

Title DIRECTOR

AVILA, ALCIDES I
780 NW 42ND AVENUE
SUITE 400
MIAMI, FL 33126

Title EVP and CFO

Lugo, Vanessa
780 NW 42ND AVE
Suite 601
MIAMI, FL 33126

Annual Reports
Report YearFiled Date
2023 04/28/2023
2024 02/29/2024
2024 04/03/2024

Document Images
04/03/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/29/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- Amended and Restated Articles View image in PDF format
05/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
09/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
12/19/2018 -- Reg. Agent Change View image in PDF format
09/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
09/26/2011 -- REINSTATEMENT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
06/22/2004 -- ANNUAL REPORT View image in PDF format
07/28/2003 -- ANNUAL REPORT View image in PDF format
08/13/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format