Detail by Officer/Registered Agent Name
Foreign Profit Corporation
YERCAF N.V., INC.
Filing Information
F13000004322
94-2966372
10/04/2013
DE
ACTIVE
Principal Address
Changed: 04/13/2017
201 S. Biscayne Blvd. - Suite 800
Miami, FL 33131
Miami, FL 33131
Changed: 04/13/2017
Mailing Address
Changed: 04/13/2017
201 S. Biscayne Blvd. - Suite 800
Miami, FL 33131
Miami, FL 33131
Changed: 04/13/2017
Registered Agent Name & Address
Law Center of Florida, Inc.
Name Changed: 05/01/2018
Address Changed: 04/13/2017
201 S. Biscayne Blvd. - Suite 800
Miami, FL 33131
Miami, FL 33131
Name Changed: 05/01/2018
Address Changed: 04/13/2017
Officer/Director Detail
Name & Address
Title PD
VIERCI, ANTONIO J
Title Director, VP
Yakisich, Ana Maria
Title Secretary
Barath, Martina
Title Treasurer
Vierci, Maria de la PAz
Title PD
VIERCI, ANTONIO J
201 S. Biscayne Blvd. - Suite 800
Miami, FL 33131
Miami, FL 33131
Title Director, VP
Yakisich, Ana Maria
201 S. Biscayne Blvd
Ste 800
Miami, FL 33131
Ste 800
Miami, FL 33131
Title Secretary
Barath, Martina
201 S. Biscayne Blvd
Ste 800
Miami, FL 33131
Ste 800
Miami, FL 33131
Title Treasurer
Vierci, Maria de la PAz
201 S. Biscayne Blvd
Ste 800
Miami, FL 33131
Ste 800
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 02/22/2022 |
2023 | 03/20/2023 |
2024 | 02/27/2024 |
Document Images