![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
WMF AMERICAS, INC.
Filing Information
F98000003518
13-1914464
06/22/1998
NY
INACTIVE
REVOKED FOR ANNUAL REPORT
09/27/2019
NONE
Principal Address
Changed: 10/03/2018
5601 Powerline Road,
Ste 203
Fort Lauderdale, FL 33309
Ste 203
Fort Lauderdale, FL 33309
Changed: 10/03/2018
Mailing Address
Changed: 10/03/2018
5601 Powerline Road,
Ste 203
Fort Lauderdale, FL 33309
Ste 203
Fort Lauderdale, FL 33309
Changed: 10/03/2018
Registered Agent Name & Address
Aballi Milne Kalil, PA
Name Changed: 03/07/2016
Address Changed: 03/07/2016
2250 SUNTRUST INTERNATIONAL CENTER
ONE SOUTHEAST THIRD AVENUE
MIAMI, FL 33131
ONE SOUTHEAST THIRD AVENUE
MIAMI, FL 33131
Name Changed: 03/07/2016
Address Changed: 03/07/2016
Officer/Director Detail
Name & Address
Title President
PEDEN, RAYMOND
Title Director
STOEPPEL, BERND
Title Secretary
Barnard, Geoffrey H, Mr
Title President
PEDEN, RAYMOND
15501 Red Hill Avenue
Suite 200
Tustin, CA 92780
Suite 200
Tustin, CA 92780
Title Director
STOEPPEL, BERND
275 N. Bryan Road
Dania Beach, FL 33004
Dania Beach, FL 33004
Title Secretary
Barnard, Geoffrey H, Mr
15501 Red Hill Avenue
Suite 200
Tustin, CA 92780
Suite 200
Tustin, CA 92780
Annual Reports
Report Year | Filed Date |
2016 | 03/07/2016 |
2017 | 03/27/2017 |
2018 | 10/03/2018 |
Document Images