Detail by Officer/Registered Agent Name

Florida Profit Corporation

BANCO DO BRASIL AMERICAS

Filing Information
J18236 59-2680958 06/05/1986 FL ACTIVE AMENDMENT 09/25/2023 NONE
Principal Address
1221 BRICKELL AVENUE
SUITE 2200
MIAMI, FL 33131

Changed: 08/01/2017
Mailing Address
1221 BRICKELL AVENUE
SUITE 2200
MIAMI, FL 33131

Changed: 08/01/2017
Registered Agent Name & Address Oganezov, Samvel
1221 BRICKELL AVENUE Suite 2200
MIAMI, FL 33131

Name Changed: 03/02/2022

Address Changed: 01/12/2018
Officer/Director Detail Name & Address

Title P, CEO, D

Andrade, Delano Valentim De
1221 BRICKELL AVE
SUITE 2200
MIAMI, FL 33131

Title D

DE VRIES ASHLEY, DIANE
1221 BRICKELL AVE
SUITE 2200
MIAMI, FL 33131

Title D

CROWELL, CHARLES WAYNE
1221 BRICKELL AVE
SUITE 2200
MIAMI, FL 33131

Title D

ROUSSAKIS, EMMANUEL N
1221 BRICKELL AVE
SUITE 2200
MIAMI, FL 33131

Title EVP

CAVALCANTE, BRENNER
1221 BRICKELL AVENUE
SUITE 2200
MIAMI, FL 33131

Title EVP

OGANEZOV, SAMVEL
1221 BRICKELL AVENUE
SUITE 2200
MIAMI, FL 33131

Title EVP

COSTA, TEREZA RAQUEL
1221 BRICKELL AVENUE
SUITE 2200
MIAMI, FL 33131

Title D

Rossi, Guilherme Alexandre
1221 Brickell Avenue
Suite 2200
Miami, FL 33131

Annual Reports
Report YearFiled Date
2023 06/01/2023
2023 12/22/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
12/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/25/2023 -- Amendment View image in PDF format
06/01/2023 -- ANNUAL REPORT View image in PDF format
09/13/2022 -- Amendment View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
09/29/2021 -- REINSTATEMENT View image in PDF format
09/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
01/24/2019 -- Amendment View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
10/18/2017 -- Reg. Agent Change View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
05/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
09/05/2012 -- Name Change View image in PDF format
05/11/2012 -- Amendment View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- Amendment View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
12/18/2009 -- Amendment View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
07/18/2005 -- Amendment View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
07/02/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
08/14/2000 -- ANNUAL REPORT View image in PDF format
06/21/2000 -- Amendment View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
07/30/1998 -- Amendment View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format