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
2701 Le Jeune Road
Coral Gables, FL 33134

Changed: 04/06/2017
Mailing Address
2701 Le Jeune Road
Coral Gables, FL 33134

Changed: 04/06/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title President

William Latham, Tony
2701 Le Jeune Road
Coral Gables, FL 33134

Title Director

Voke, Martin
2701 Le Jeune Road
Coral Gables, FL 33134

Title Assistant Secretary

Blandon Hernandez, Dania
2701 Le Jeune Road
Coral Gables, FL 33134

Title Director

Treadway, Bryan Keith
2701 S LE JEUNE RD
Coral Gables, FL 33134

Title VP

Kathleen, Procario
2701 Le Jeune Road
Coral Gables, FL 33134

Title SECRETARY

VOKE, MARTIN
2701 LE JEUNE ROAD
CORAL GABLES, FL 33134

Title TREASURER

TREADWAY, BRYAN KEITH
2701 LE JEUNE ROAD
CORAL GABLES, FL 33134

Annual Reports
Report YearFiled Date
2022 05/04/2022
2023 05/03/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/15/2024 -- Amendment View image in PDF format
05/03/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- Amendment View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
11/24/2009 -- ADDRESS CHANGE View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
02/20/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
09/17/1999 -- Name Change View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
05/02/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format