Detail by Officer/Registered Agent Name
Florida Profit Corporation
SOENERGY INTERNATIONAL, INC.
Filing Information
P98000036045
65-0839360
04/21/1998
FL
ACTIVE
AMENDED AND RESTATEDARTICLES/NAME CHANGE
03/04/2013
NONE
Principal Address
Changed: 06/02/2021
1983 NW 88TH COURT
SUITE 303
DORAL, FL 33172
SUITE 303
DORAL, FL 33172
Changed: 06/02/2021
Mailing Address
Changed: 06/02/2021
1983 NW 88TH COURT
SUITE 303
DORAL, FL 33172
SUITE 303
DORAL, FL 33172
Changed: 06/02/2021
Registered Agent Name & Address
AFC CORPORATE SERVICES, LLC
Name Changed: 01/16/2017
Address Changed: 03/04/2013
999 BRICKELL AVENUE
SUITE 300
MIAMI, FL 33131
SUITE 300
MIAMI, FL 33131
Name Changed: 01/16/2017
Address Changed: 03/04/2013
Officer/Director Detail
Name & Address
Title Director
FENTON, JAMES P
Title Director
PARDO, RAFAEL
Title Director
Scheer, Mark J
Title President
Mesics, Andras Mukics
Title VP
Uribe, Mauricio
Title VP, CFO, Secretary
BACELLAR, MAURICIO SECRON
Title Director
FENTON, JAMES P
999 Brickell Avenue, Ste 300
Miami, FL 33131
Miami, FL 33131
Title Director
PARDO, RAFAEL
999 Brickell Avenue, Ste 300
Miami, FL 33131
Miami, FL 33131
Title Director
Scheer, Mark J
999 Brickell Avenue, Ste 300
Miami, FL 33131
Miami, FL 33131
Title President
Mesics, Andras Mukics
1983 NW 88TH COURT
SUITE 303
DORAL, FL 33172
SUITE 303
DORAL, FL 33172
Title VP
Uribe, Mauricio
1983 NW 88TH COURT
SUITE 303
Doral, FL 33172
SUITE 303
Doral, FL 33172
Title VP, CFO, Secretary
BACELLAR, MAURICIO SECRON
1983 NW 88TH COURT
SUITE 303
DORAL, FL 33172
SUITE 303
DORAL, FL 33172
Annual Reports
Report Year | Filed Date |
2023 | 01/11/2023 |
2023 | 10/05/2023 |
2024 | 01/17/2024 |
Document Images