Detail by Entity Name

Florida Profit Corporation

FIGUERAS SEATING USA, INC.

Filing Information
P99000082565 65-0987554 09/17/1999 FL ACTIVE AMENDMENT 10/17/2022 NONE
Principal Address
950 S. Pine Island Rd.
Suite A150
Plantation, FL 33324

Changed: 01/03/2020
Mailing Address
950 S. Pine Island Rd.
Suite A150
Plantation, FL 33324

Changed: 01/03/2020
Registered Agent Name & Address Figueras Seating USA Inc.
950 S Pine Island Road
Ste A-150
Planation, FL 33324

Name Changed: 09/25/2021

Address Changed: 09/25/2021
Officer/Director Detail Name & Address

Title Designated Principal

Flaque, Laura
950 S. Pine Island Rd
Suite A150
Plantation, FL 33324

Title Designated Principal

Robert , DeVries
950 S. PINE ISLAND RD.
SUITE A150
PLANTATION, FL 33324

Title Secretary

Porgiluppi, Raimon
950 S. PINE ISLAND RD.
SUITE A150
PLANTATION, FL 33324

Title Treasurer

Felis, Ruben
950 S. Pine Island Rd.
Ste. A-150
Plantation, FL 33324

Title Director

Tornini, Paola
950 S. Pine Island rd.
Ste. A-150
Plantation, FL 33324

Title Director

SANTIAGO VALVO, JOSE MANUEL, MR.
950 S Pine Island Road
Ste A-150
Planation, FL 33324

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 02/20/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
10/17/2022 -- Amendment View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
09/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- Amendment View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
08/06/2018 -- Amendment View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- Reg. Agent Change View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
08/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
12/10/2012 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
08/09/2005 -- Amendment View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
11/26/2003 -- Name Change View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- Name Change View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
06/12/2000 -- Name Change View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- Name Change View image in PDF format
09/17/1999 -- Domestic Profit View image in PDF format