Detail by Officer/Registered Agent Name
Florida Profit Corporation
INTERAMERICAN HOTELS CORP.
Filing Information
P96000048769
65-0676854
06/07/1996
06/06/1996
FL
ACTIVE
AMENDMENT
10/25/2000
NONE
Principal Address
Changed: 11/05/2012
3850 BIRD ROAD - SUITE 302
MIAMI, FL 33146
MIAMI, FL 33146
Changed: 11/05/2012
Mailing Address
Changed: 01/30/2013
3850 BIRD ROAD - SUITE 302
MIAMI, FL 33146
MIAMI, FL 33146
Changed: 01/30/2013
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/08/2000
Address Changed: 03/08/2000
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/08/2000
Address Changed: 03/08/2000
Officer/Director Detail
Name & Address
Title PD
MICANGELI, MAURIZIO
Title VD
TUPINI, CLAUDIO
Title D
CORBEDDU, VALENTINA
Title D
LAROCHE, RICHARD F
Title D
FRIEDBAUER, ROGER
Title Director
MICANGELI, MARCO
Title VP
TUPINI, MARIA TERESA
Title PD
MICANGELI, MAURIZIO
3850 BIRD ROAD
SUITE 302
MIAMI, FL 33146
SUITE 302
MIAMI, FL 33146
Title VD
TUPINI, CLAUDIO
3850 BIRD ROAD
SUITE 302
MIAMI, FL 33146
SUITE 302
MIAMI, FL 33146
Title D
CORBEDDU, VALENTINA
3850 BIRD ROAD
SUITE 302
MIAMI, FL 33146
SUITE 302
MIAMI, FL 33146
Title D
LAROCHE, RICHARD F
2103 SHANNON DR.
MURFREESBORO, TN 37129
MURFREESBORO, TN 37129
Title D
FRIEDBAUER, ROGER
701 BRICKELL AVE STE 2050
MIAMI, FL 33131
MIAMI, FL 33131
Title Director
MICANGELI, MARCO
3850 BIRD ROAD - SUITE 302
MIAMI, FL 33146
MIAMI, FL 33146
Title VP
TUPINI, MARIA TERESA
3850 BIRD ROAD - SUITE 302
MIAMI, FL 33146
MIAMI, FL 33146
Annual Reports
Report Year | Filed Date |
2022 | 02/22/2022 |
2023 | 02/01/2023 |
2024 | 02/15/2024 |
Document Images