Detail by Officer/Registered Agent Name
Florida Profit Corporation
MAPFRE WARRANTY CORPORATION OF FLORIDA
Filing Information
P16000050495
81-2900487
06/09/2016
FL
ACTIVE
Principal Address
Changed: 05/14/2019
7300 Corporate Center Dr.
Suite 601
MIAMI, FL 33126
Suite 601
MIAMI, FL 33126
Changed: 05/14/2019
Mailing Address
Changed: 05/14/2019
7300 Corporate Center Dr.
Suite 601
MIAMI, FL 33126
Suite 601
MIAMI, FL 33126
Changed: 05/14/2019
Registered Agent Name & Address
Corporation Service Company
Name Changed: 04/22/2022
Address Changed: 04/22/2022
1201 Hays Street
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 04/22/2022
Address Changed: 04/22/2022
Officer/Director Detail
Name & Address
Title Chairman
Olohan, Daniel P.
Title President and CEO
Tamayo, Jaime
Title VP, Tax
Dowell, Damon
Title Director
Corral, Jose
Title CFO and Director
Amadori, Jesus
Title COO
Pino, Steve
Title Treasurer
Meciak, John M.
Title Chairman
Olohan, Daniel P.
211 Main St.
Webster, MA 01570
Webster, MA 01570
Title President and CEO
Tamayo, Jaime
211 Main St.
Webster, MA 01570
Webster, MA 01570
Title VP, Tax
Dowell, Damon
7300 Corporate Center Dr.
Suite 601
MIAMI, FL 33126
Suite 601
MIAMI, FL 33126
Title Director
Corral, Jose
211 Main St
Webster, MA 01570
Webster, MA 01570
Title CFO and Director
Amadori, Jesus
211 Main St
Webster, MA 01570
Webster, MA 01570
Title COO
Pino, Steve
6565 Americas Parkway NE
Suite 1000
Albuquerque, NM 87110
Suite 1000
Albuquerque, NM 87110
Title Treasurer
Meciak, John M.
211 Main St.
Webster, MA 01570
Webster, MA 01570
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/18/2023 |
2024 | 04/04/2024 |
Document Images