Search icon

CROPLIFE LATIN AMERICA, INC.

Company Details

Entity Name: CROPLIFE LATIN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 04 Mar 2003 (22 years ago)
Document Number: F03000001076
FEI/EIN Number 522290427
Address: CSC-LAWYERS INCORPORATED SERVICE COMPANY, 7 ST PAUL STREET, BALTIMORE, MD, 21202, US
Mail Address: 6703 NW 7th ST, #SJO 40223, MIAMI, FL, 33126, US
Place of Formation: MARYLAND

Agent

Name Role Address
PERDOMO JOSE R Agent 6703 NW 7th ST, MIAMI, FL, 33126

Chief Executive Officer

Name Role Address
Perdomo Jose Chief Executive Officer 6703 NW 7th Street, Miami, FL, 33126

President

Name Role Address
Pereira Ronaldo President 6703 NW 7th Street, Miami, FL, 33126

Director

Name Role Address
Visozo Sergi Director 6703 NW 7th Street, Miami, FL, 33126
Rodrigues Mauricio Director 6703 NW 7th ST, MIAMI, FL, 33126

Vice President

Name Role Address
Loblet Juan P Vice President 6703 NW 7th Street, Miami, FL, 33126

Treasurer

Name Role Address
Fabretti Jose Treasurer 6703 NW 7th ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 CSC-LAWYERS INCORPORATED SERVICE COMPANY, 7 ST PAUL STREET, SUITE 820, BALTIMORE, MD 21202 No data
CHANGE OF MAILING ADDRESS 2015-02-11 CSC-LAWYERS INCORPORATED SERVICE COMPANY, 7 ST PAUL STREET, SUITE 820, BALTIMORE, MD 21202 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 6703 NW 7th ST, #SJO 40223, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2013-10-17 PERDOMO, JOSE R No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State