Detail by Officer/Registered Agent Name

Florida Profit Corporation

ANSA MCAL (U.S.) INC.

Filing Information
P92000004325 65-0372843 11/13/1992 FL ACTIVE AMENDMENT 11/20/2020 NONE
Principal Address
11403 NW 39TH STREET
MIAMI, FL 33178

Changed: 04/06/2004
Mailing Address
11403 NW 39TH STREET
MIAMI, FL 33178

Changed: 04/06/2004
Registered Agent Name & Address UNITED STATES REGISTERED AGENTS INC
9300 S. DADELAND BLVD, STE 600
MIAMI, FL 33156

Name Changed: 06/28/2018

Address Changed: 06/28/2018
Officer/Director Detail Name & Address

Title Director

SABGA, NORMAN A
11403 NW 39TH STREET
MIAMI, FL 33178

Title Director

HADEED, DAVID N
11403 NW 39TH STREET
MIAMI, FL 33178

Title VP LOGISTICS

LAWRENCE- MARTINEZ, DEBBIE
11403 NW 39TH STREET
MIAMI, FL 33178

Title LOGISTIC MANAGER

LARENAS, MARIA PATRICIA
11403 NW 39TH STREET
MIAMI, FL 33178

Title Head of Operations, ANSA McAL US

BASANTA, MIGUEL A
11403 NW 39TH STREET
MIAMI, FL 33178

Title Director

JONES, RICHARD
11403 NW 39TH STREET
MIAMI, FL 33178

Title Director

Jackman, Nicholas
11403 NW 39TH STREET
MIAMI, FL 33178

Title Director

Murally-Pantin, Leesa
11403 NW 39TH STREET
MIAMI, FL 33178

Title Corporate Secretary

Jacobson, Jeremy
11403 NW 39TH STREET
MIAMI, FL 33178

Title Chairman

Sabga, Adam
11403 NW 39TH STREET
MIAMI, FL 33178

Annual Reports
Report YearFiled Date
2023 01/31/2023
2024 01/18/2024
2024 05/01/2024

Document Images
05/01/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2024 -- ANNUAL REPORT View image in PDF format
07/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
11/20/2020 -- Amendment View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
06/28/2018 -- Amendment View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
11/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
06/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
09/11/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
09/15/2011 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
04/28/2001 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format
11/13/1992 -- Off/Dir Resignation View image in PDF format