Search icon

FOPE USA INC.

Company Details

Entity Name: FOPE USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Feb 2017 (8 years ago)
Document Number: F17000000679
FEI/EIN Number 815088449
Address: 2500 North Military Trail, Boca Raton, FL, 33431, US
Mail Address: 2500 NORTH MILITARY TRAIL SUITE 210, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOPE USA 2023 815088449 2024-06-17 FOPE USA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5616995193
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 10, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing JANELLE COUTS
Valid signature Filed with authorized/valid electronic signature
FOPE USA 2022 815088449 2023-07-07 FOPE USA 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5616995193
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 10, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing JANELLE COUTS
Valid signature Filed with authorized/valid electronic signature
FOPE USA 2021 815088449 2022-05-23 FOPE USA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5616995193
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 10, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JANELLE COUTS
Valid signature Filed with authorized/valid electronic signature
FOPE USA 2020 815088449 2021-07-08 FOPE USA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5616995193
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 10, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing JANELLE COUTS
Valid signature Filed with authorized/valid electronic signature
FOPE USA 2019 815088449 2020-07-13 FOPE USA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5616995193
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 10, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing JANELLE COUTS
Valid signature Filed with authorized/valid electronic signature
FOPE USA 2018 815088449 2019-07-02 FOPE USA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5616995193
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 10, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing JANELLE COUTS
Valid signature Filed with authorized/valid electronic signature
FOPE USA 2017 815088449 2018-06-13 FOPE USA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5616995193
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 10, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing JANELLE COUTS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
Nardin Diego Director Via Zampieri 31, Vicenza, Vi, 36100
Couts Janelle Director 2500 North Military Trail, Boca Raton, FL, 33431
Cinotti Filippo Director c/o CINOTTI & GALGANO, Miami, FL, 33130

Vice President

Name Role Address
Chiappone Michele Vice President Via Zampieri 31, Vicenza, Vi, 36100

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009434 FJ USA ACTIVE 2023-01-20 2028-12-31 No data C/O FUNARO & CO., P.C., 1221 BRICKELL AVE, STE 1160, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2023-03-16 2500 North Military Trail, Suite 210, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2023-03-16 REGISTERED AGENT SOLUTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 2500 North Military Trail, Suite 210, Boca Raton, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
Reg. Agent Change 2023-03-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-25
Foreign Profit 2017-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State