Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LATAM BUSES INC.
Filing Information
F17000000752
46-3998522
02/15/2017
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/25/2020
NONE
Principal Address
Changed: 10/06/2018
117 NE 1st Ave
MIAMI, FL 33132
MIAMI, FL 33132
Changed: 10/06/2018
Mailing Address
Changed: 10/06/2018
117 NE 1st Ave
MIAMI, FL 33132
MIAMI, FL 33132
Changed: 10/06/2018
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 10/06/2018
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/06/2018
Officer/Director Detail
Name & Address
Title D
MOSKOWITZ, JAKE
Title D
VIAL, IGNACIO
Title D
ROBINSON, ROGER
Title D
ETEROVIC, DALIBOR
Title D
PAVEZ, CRISTIAN
Title D
MOSKOWITZ, JAKE
117 NE 1st Ave
MIAMI, FL 33132
MIAMI, FL 33132
Title D
VIAL, IGNACIO
117 NE 1st Ave
MIAMI, FL 33132
MIAMI, FL 33132
Title D
ROBINSON, ROGER
117 NE 1st Ave
MIAMI, FL 33132
MIAMI, FL 33132
Title D
ETEROVIC, DALIBOR
280 PARK AVENUE 30TH FLOOR WEST
NEW YORK, NY 10017
NEW YORK, NY 10017
Title D
PAVEZ, CRISTIAN
ANTONIO BELLET 292, OFICINA 1205
Santiago CL
Santiago CL
Annual Reports
Report Year | Filed Date |
2018 | 10/06/2018 |
2019 | 04/15/2019 |
Document Images
04/15/2019 -- ANNUAL REPORT | View image in PDF format |
10/06/2018 -- REINSTATEMENT | View image in PDF format |
02/15/2017 -- Foreign Profit | View image in PDF format |