Detail by Officer/Registered Agent Name
Foreign Profit Corporation
INVAIO SCIENCES, INC.
Filing Information
F20000000263
82-0792163
01/15/2020
DE
ACTIVE
Principal Address
Changed: 05/23/2024
4136 Okeechobee Road
Fort Pierce, FL 34947
Fort Pierce, FL 34947
Changed: 05/23/2024
Mailing Address
Changed: 04/13/2021
75 MOULTON STREET
CAMBRIDGE, MA 02138
CAMBRIDGE, MA 02138
Changed: 04/13/2021
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CEO, Director
MARTINEZ, IGNACIO
Title D
BERENDES, ROBERT
Title Director
Ramos, Gerardo
Title Director
Khalil, Iya
Title Director
Tataranni, Antonio
Title Director
Grant, hugh
Title Treasurer
Rivera, Orlando
Title Director
Cunningham, Neil
Title Secretary
Carmany-Rampey, Amanda
Title CEO, Director
MARTINEZ, IGNACIO
75 Moulton Street
CAMBRIDGE, MA 02138
CAMBRIDGE, MA 02138
Title D
BERENDES, ROBERT
75 Moulton Street
CAMBRIDGE, MA 02138
CAMBRIDGE, MA 02138
Title Director
Ramos, Gerardo
75 MOULTON STREET
CAMBRIDGE, MA 02138
CAMBRIDGE, MA 02138
Title Director
Khalil, Iya
75 MOULTON STREET
CAMBRIDGE, MA 02138
CAMBRIDGE, MA 02138
Title Director
Tataranni, Antonio
75 MOULTON STREET
CAMBRIDGE, MA 02138
CAMBRIDGE, MA 02138
Title Director
Grant, hugh
75 MOULTON STREET
CAMBRIDGE, MA 02138
CAMBRIDGE, MA 02138
Title Treasurer
Rivera, Orlando
75 MOULTON STREET
CAMBRIDGE, MA 02138
CAMBRIDGE, MA 02138
Title Director
Cunningham, Neil
75 MOULTON STREET
CAMBRIDGE, MA 02138
CAMBRIDGE, MA 02138
Title Secretary
Carmany-Rampey, Amanda
75 MOULTON STREET
CAMBRIDGE, MA 02138
CAMBRIDGE, MA 02138
Annual Reports
Report Year | Filed Date |
2023 | 02/14/2023 |
2024 | 03/07/2024 |
2024 | 05/23/2024 |
Document Images