Entity Name: | YERCAF N.V., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Oct 2013 (11 years ago) |
Document Number: | F13000004322 |
FEI/EIN Number | 942966372 |
Address: | 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131, US |
Mail Address: | 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
LAW CENTER OF FLORIDA, INC. | Agent |
Name | Role | Address |
---|---|---|
VIERCI ANTONIO J | President | 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
VIERCI ANTONIO J | Director | 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131 |
Yakisich Ana Maria | Director | 201 S. Biscayne Blvd, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Barath Martina | Secretary | 201 S. Biscayne Blvd, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Vierci Maria de la PA | Treasurer | 201 S. Biscayne Blvd, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Law Center of Florida, Inc. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 201 S. Biscayne Blvd. - Suite 800, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 201 S. Biscayne Blvd. - Suite 800, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 201 S. Biscayne Blvd. - Suite 800, Miami, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State