Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LESCHACO, INC.
Filing Information
F16000001786
13-2981321
04/11/2016
DE
ACTIVE
REINSTATEMENT
05/08/2023
Principal Address
Changed: 02/01/2024
10925 NW 27 ST,
Suite 102
MIAMI, FL 33172
Suite 102
MIAMI, FL 33172
Changed: 02/01/2024
Mailing Address
Changed: 02/01/2024
10925 NW 27 ST,
Suite 102
MIAMI, FL 33172
Suite 102
MIAMI, FL 33172
Changed: 02/01/2024
Registered Agent Name & Address
Wedemeyer, Guido
Name Changed: 05/08/2023
Address Changed: 02/25/2019
3105 NW 107th Avenue
Suite 504
DORAL, FL 33172
Suite 504
DORAL, FL 33172
Name Changed: 05/08/2023
Address Changed: 02/25/2019
Officer/Director Detail
Name & Address
Title President & CEO
Stoffler, Daniel R
Title Broker
Shimandle, Jennifer L
Title Secretary
Kanfer, Kenneth A
Title Treasurer
Feld, Stefanie
Title VP
Sack, Martin
Title Director of Air Freight & Sea Freight
Wedemeyer, Guido
Title President & CEO
Stoffler, Daniel R
15355 Vantage Parkway West
Suite 240
Houston, TX 77032
Suite 240
Houston, TX 77032
Title Broker
Shimandle, Jennifer L
15355 Vantage Pkwy West
Suite 240
Houston, TX 77032
Suite 240
Houston, TX 77032
Title Secretary
Kanfer, Kenneth A
60 East 42nd Street
Suite 1521
New York, NY 10165
Suite 1521
New York, NY 10165
Title Treasurer
Feld, Stefanie
Blvd. Manuel Ávila Camacho
No. 88-Piso 8
Col. Lomas de Chapultepec
Mexico City, Mexico 11000 MX
No. 88-Piso 8
Col. Lomas de Chapultepec
Mexico City, Mexico 11000 MX
Title VP
Sack, Martin
Blvd. Manuel Ávila Camacho
No. 88-Piso 8
Col. Lomas de Chapultepec
Mexico City, Mexico 11000 MX
No. 88-Piso 8
Col. Lomas de Chapultepec
Mexico City, Mexico 11000 MX
Title Director of Air Freight & Sea Freight
Wedemeyer, Guido
3105 NW 107th Ave
Ste 504
Doral, FL 33172
Ste 504
Doral, FL 33172
Annual Reports
Report Year | Filed Date |
2022 | 05/08/2023 |
2023 | 05/08/2023 |
2024 | 02/01/2024 |
Document Images