Detail by Entity Name
Foreign Profit Corporation
CEFERNI, S.A., INC.
Filing Information
836623
59-1445813
07/02/1976
OC
ACTIVE
REINSTATEMENT
07/07/1997
Principal Address
Changed: 04/02/2014
9415 Sunset Drive
Suite 157
MIAMI, FL 33173
Suite 157
MIAMI, FL 33173
Changed: 04/02/2014
Mailing Address
Changed: 04/02/2014
9415 Sunset Drive
SUITE 157
MIAMI, FL 33173
SUITE 157
MIAMI, FL 33173
Changed: 04/02/2014
Registered Agent Name & Address
PEREZ, ALEJANDRO
Registered Agent Resigned: 12/27/2022
9415 SUNSET DRIVE
SUITE 157
MIAMI, FL 33173
SUITE 157
MIAMI, FL 33173
Registered Agent Resigned: 12/27/2022
Officer/Director Detail
Name & Address
Title DP
GARRIDO-LECCA, ALFONSO
Title DS
GONZALEZ DIAZ, FERNANDO
Title DP
GARRIDO-LECCA, ALFONSO
9415 Sunset Drive
Suite 157
MIAMI, FL 33173
Suite 157
MIAMI, FL 33173
Title DS
GONZALEZ DIAZ, FERNANDO
9415 Sunset Drive
Suite 157
MIAMI, FL 33173
Suite 157
MIAMI, FL 33173
Annual Reports
Report Year | Filed Date |
2022 | 03/27/2022 |
2023 | 07/11/2023 |
2024 | 04/30/2024 |
Document Images