Detail by Officer/Registered Agent Name
Florida Profit Corporation
EMPREMENTORES INC
Filing Information
P23000004051
N/A
01/11/2023
01/11/2023
FL
ACTIVE
AMENDMENT
03/03/2023
NONE
Principal Address
1800 WEST 68TH STREET
SUITE 118
HIALEAH, FL 33014
SUITE 118
HIALEAH, FL 33014
Mailing Address
Changed: 08/09/2024
10126 Grand Canal Drive
Apartment 12208
Windermere, FL 34786
Apartment 12208
Windermere, FL 34786
Changed: 08/09/2024
Registered Agent Name & Address
CHAM FLORES, JOSE L
Name Changed: 03/03/2023
1800 WEST 68TH STREET
SUITE 118
HIALEAH, FL 33014
SUITE 118
HIALEAH, FL 33014
Name Changed: 03/03/2023
Officer/Director Detail
Name & Address
Title VP, Operations & Innovation
RAMIREZ CORONA, ERIC ADRIAN
Title P
CHAM FLORES, JOSE L
Title VP, Marketing
Gutierrez Levy, Benito Javier, Phd
Title VP, Operations & Innovation
RAMIREZ CORONA, ERIC ADRIAN
1800 WEST 68TH STRET, SUITE 118
HIALEAH, FL 33014
HIALEAH, FL 33014
Title P
CHAM FLORES, JOSE L
1800 WEST 68TH STRET, SUITE 118
HIALEAH, FL 33014
HIALEAH, FL 33014
Title VP, Marketing
Gutierrez Levy, Benito Javier, Phd
10126 Grand Canal Drive
Apartment 12208
Windermere, FL 34786
Apartment 12208
Windermere, FL 34786
Annual Reports
Report Year | Filed Date |
2024 | 02/27/2024 |
2024 | 08/09/2024 |
Document Images