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
Changed: 01/03/2020
950 S. Pine Island Rd.
Suite A150
Plantation, FL 33324
Suite A150
Plantation, FL 33324
Changed: 01/03/2020
Mailing Address
Changed: 01/03/2020
950 S. Pine Island Rd.
Suite A150
Plantation, FL 33324
Suite A150
Plantation, FL 33324
Changed: 01/03/2020
Registered Agent Name & Address
Figueras Seating USA Inc.
Name Changed: 09/25/2021
Address Changed: 09/25/2021
950 S Pine Island Road
Ste A-150
Planation, FL 33324
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
Title Designated Principal
Robert , DeVries
Title Secretary
Porgiluppi, Raimon
Title Treasurer
Felis, Ruben
Title Director
Tornini, Paola
Title Director
SANTIAGO VALVO, JOSE MANUEL, MR.
Title Designated Principal
Flaque, Laura
950 S. Pine Island Rd
Suite A150
Plantation, FL 33324
Suite A150
Plantation, FL 33324
Title Designated Principal
Robert , DeVries
950 S. PINE ISLAND RD.
SUITE A150
PLANTATION, FL 33324
SUITE A150
PLANTATION, FL 33324
Title Secretary
Porgiluppi, Raimon
950 S. PINE ISLAND RD.
SUITE A150
PLANTATION, FL 33324
SUITE A150
PLANTATION, FL 33324
Title Treasurer
Felis, Ruben
950 S. Pine Island Rd.
Ste. A-150
Plantation, FL 33324
Ste. A-150
Plantation, FL 33324
Title Director
Tornini, Paola
950 S. Pine Island rd.
Ste. A-150
Plantation, FL 33324
Ste. A-150
Plantation, FL 33324
Title Director
SANTIAGO VALVO, JOSE MANUEL, MR.
950 S Pine Island Road
Ste A-150
Planation, FL 33324
Ste A-150
Planation, FL 33324
Annual Reports
Report Year | Filed Date |
2022 | 02/04/2022 |
2023 | 02/20/2023 |
2024 | 02/27/2024 |
Document Images