Detail by Officer/Registered Agent Name
Florida Profit Corporation
CADE INVESTMENTS GROUP, INC.
Filing Information
P97000081587
65-0785259
09/19/1997
FL
ACTIVE
NAME CHANGE AMENDMENT
11/12/1997
NONE
Principal Address
Changed: 01/28/2013
825 BRICKEL BAY DR
STE 1846
MIAMI, FL 33131
STE 1846
MIAMI, FL 33131
Changed: 01/28/2013
Mailing Address
Changed: 01/28/2013
825 BRICKEL BAY DR
STE 1846
MIAMI, FL 33131
STE 1846
MIAMI, FL 33131
Changed: 01/28/2013
Registered Agent Name & Address
SOMERSET CORPORATE SERVICES, INC.
Name Changed: 04/21/2017
Address Changed: 04/08/2024
200 S Andrews Avenue
9th Floor
Ft. Lauderale, FL 33301
9th Floor
Ft. Lauderale, FL 33301
Name Changed: 04/21/2017
Address Changed: 04/08/2024
Officer/Director Detail
Name & Address
Title PS
MARQUEZ, SORAYA
Title T
MARQUEZ, FARAH
Title PS
MARQUEZ, SORAYA
CALLE 84 N. 3F-110, LOCAL G
MARACAIBO, VENEZUELA AF
MARACAIBO, VENEZUELA AF
Title T
MARQUEZ, FARAH
CALLE 84 N. 3F-110, LOCAL G
MARACAIGO, VENEZUELA AF
MARACAIGO, VENEZUELA AF
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 02/16/2023 |
2024 | 04/08/2024 |
Document Images