Entity Name: | FINANCORP GROUP INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Feb 2015 (10 years ago) |
Document Number: | F15000000419 |
FEI/EIN Number | 13-3682618 |
Mail Address: | 411 THEODORE FREMD AVENUE, C/O MANUEL S. LOPEZ, RYE, NY, 10580, US |
Address: | 800 Brickell Ave., MIami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MENDOZA PACHECO JUAN L | Director | Centro Gerencial Mohedano, Av Mohedano con, Caracas, Mi, 1071 |
MENDOZA PACHECO ALEJANDRO E | Director | Centro Gerencial Mohedano, Av Mohedano con, Caracas, Mi, 1071 |
MORALES AUGUSTO C | Director | 4ta Transversal de los Cortijos de Lourdes, Caracas, Mi, 1071 |
LOPEZ MANUEL S | Director | 411 Theodore Fremd Avenue, Rye, NY, 10580 |
MERCADO VICTOR | Director | 800 Brickell Ave., Miami, FL, 33131 |
MENDOZA HERNANDEZ JUAN L | Director | 800 Brickell Ave., Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 800 Brickell Ave., SUITE 435, MIami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 800 Brickell Ave., SUITE 435, MIami, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
Foreign Profit | 2015-02-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State