Detail by Officer/Registered Agent Name
Florida Profit Corporation
FOSTER MILANO, INC.
Filing Information
P16000038454
81-2492185
04/28/2016
04/28/2016
FL
ACTIVE
Principal Address
Changed: 04/02/2020
7300 Biscayne Boulevard,
Suite 200
MIAMI, FL 33138
Suite 200
MIAMI, FL 33138
Changed: 04/02/2020
Mailing Address
Changed: 04/02/2020
7300 Biscayne Boulevard,
Suite 200
MIAMI, FL 33138
Suite 200
MIAMI, FL 33138
Changed: 04/02/2020
Registered Agent Name & Address
REGISTERED AGENT SOLUTIONS, INC.
Address Changed: 04/27/2023
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308
SUITE A
TALLAHASSEE, FL 32308
Address Changed: 04/27/2023
Officer/Director Detail
Name & Address
Title Director, VP, Chairman
LINI, ENRICO
Title Director, President
NASELLO, KEVIN
Title S
FERRANTE, JR., FRANK
Title TR
CALASCIBETTA, FILIBERTO
Title Director
Soprani, Alessandro
Title Director, VP
Riano, Jorge
Title Director, VP, Chairman
LINI, ENRICO
Loc. Pirenei, 23
Pozzolengo 25010 IT
Pozzolengo 25010 IT
Title Director, President
NASELLO, KEVIN
8515 N.W. 168th Street
Miami Lakes, FL 33016
Miami Lakes, FL 33016
Title S
FERRANTE, JR., FRANK
5 W. 19th Street, 10th Floor
New York, NY 10011
New York, NY 10011
Title TR
CALASCIBETTA, FILIBERTO
1100 South Tower, 225 Peachtree Street N.E.
Atlanta, GA 30303
Atlanta, GA 30303
Title Director
Soprani, Alessandro
7300 Biscayne Boulevard,
Suite 200
MIAMI, FL 33138
Suite 200
MIAMI, FL 33138
Title Director, VP
Riano, Jorge
19050 N.W. 89 Ct.
Hialeah, FL 33018
Hialeah, FL 33018
Annual Reports
Report Year | Filed Date |
2023 | 03/21/2023 |
2024 | 02/13/2024 |
2024 | 08/12/2024 |
Document Images