Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BACARDI U.S.A., INC.
Filing Information
F95000002145
13-1507147
05/02/1995
DE
ACTIVE
AMENDMENT
04/15/2024
NONE
Principal Address
Changed: 04/06/2017
2701 Le Jeune Road
Coral Gables, FL 33134
Coral Gables, FL 33134
Changed: 04/06/2017
Mailing Address
Changed: 04/06/2017
2701 Le Jeune Road
Coral Gables, FL 33134
Coral Gables, FL 33134
Changed: 04/06/2017
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
William Latham, Tony
Title Director
Voke, Martin
Title Assistant Secretary
Blandon Hernandez, Dania
Title Director
Treadway, Bryan Keith
Title VP
Kathleen, Procario
Title SECRETARY
VOKE, MARTIN
Title TREASURER
TREADWAY, BRYAN KEITH
Title President
William Latham, Tony
2701 Le Jeune Road
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Director
Voke, Martin
2701 Le Jeune Road
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Assistant Secretary
Blandon Hernandez, Dania
2701 Le Jeune Road
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Director
Treadway, Bryan Keith
2701 S LE JEUNE RD
Coral Gables, FL 33134
Coral Gables, FL 33134
Title VP
Kathleen, Procario
2701 Le Jeune Road
Coral Gables, FL 33134
Coral Gables, FL 33134
Title SECRETARY
VOKE, MARTIN
2701 LE JEUNE ROAD
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Title TREASURER
TREADWAY, BRYAN KEITH
2701 LE JEUNE ROAD
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Annual Reports
Report Year | Filed Date |
2022 | 05/04/2022 |
2023 | 05/03/2023 |
2024 | 04/29/2024 |
Document Images