Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ARGENTINE-AMERICAN CHAMBER OF COMMERCE OF FLORIDA, INC.

Filing Information
N18733 65-0106011 01/13/1987 FL ACTIVE AMENDMENT 08/31/2011 NONE
Principal Address
777 BRICKELL AVE
SUITE 1210
MIAMI, FL 33131

Changed: 08/13/2019
Mailing Address
777 BRICKELL AVE
SUITE 1210
MIAMI, FL 33131

Changed: 08/13/2019
Registered Agent Name & Address MB7 CORPORATE SERVICES LLC
777 BRICKELL AVE
SUITE 1210
MIAMI, FL 33131

Name Changed: 05/01/2019

Address Changed: 08/13/2019
Officer/Director Detail Name & Address

Title Treasurer

BARBUSCIO, LEANDRO
777 BRICKELL AVE
SUITE 1210
MIAMI, FL 33131

Title Secretary

BOTTINI, MARCELO W
777 BRICKELL AVE
SUITE 1210
MIAMI, FL 33131

Title VP

CARIOLA, MARIANO
777 BRICKELL AVE
SUITE 1210
MIAMI, FL 33131

Title President

MACHO, ROBERTO
777 BRICKELL AVE
SUITE 1210
MIAMI, FL 33131

Title Director

WEINER, ELISA
777 BRICKELL AVE
SUITE 1210
MIAMI, FL 33131

Title Director

CIGNONI, EZEQUIEL
777 BRICKELL AVE
SUITE 1210
MIAMI, FL 33131

Title Director

GECHIDJIAN, JUAN PABLO
777 BRICKELL AVE
SUITE 1210
MIAMI, FL 33131

Title Director

PRADO, MARCELA
777 BRICKELL AVE
SUITE 1210
MIAMI, FL 33131

Title Director

DADONE, MARCELO
777 BRICKELL AVE
SUITE 1210
MIAMI, FL 33131

Title Director

BENITES, MANUEL
777 BRICKELL AVE
SUITE 1210
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2023 03/20/2023
2023 05/09/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
05/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
08/13/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
08/23/2012 -- ANNUAL REPORT View image in PDF format
08/31/2011 -- Amendment View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- Amendment and Name Change View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
08/31/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- REINSTATEMENT View image in PDF format
12/26/2001 -- REINSTATEMENT View image in PDF format
08/28/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
05/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format