Search icon

J. SAFRA ASSET MANAGEMENT CORPORATION

Company Details

Entity Name: J. SAFRA ASSET MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Nov 2018 (6 years ago)
Document Number: F18000005457
FEI/EIN Number 20-0904999
Address: 546 5TH AVE, 2ND FLOOR, NEW YORK, NY 10036
Mail Address: 546 5TH AVE, 2ND FLOOR, NEW YORK, NY 10036
Place of Formation: DELAWARE

Agent

Name Role Address
BARROS, PATRICK Agent 21500 BISCAYNE BLVD., AVENTURA, FL 33180

Chairman

Name Role Address
MORATO, SIMONI Chairman 546 5TH AVE, 2ND FLOOR, NEW YORK, NY 10036

Vice Chairman

Name Role Address
GRUNWALD, MARK Vice Chairman 546 5TH AVE, 2ND FLOOR, NEW YORK, NY 10036

Director

Name Role Address
JAVIER, PETER Director 546 5TH AVE, 2ND FLOOR, NEW YORK, NY 10036
BERTACO, CARLOS Director 546 5TH AVE, 2ND FLOOR, NEW YORK, NY 10036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147139 SAFRA ACTIVE 2022-11-30 2027-12-31 No data 350 ROYAL PALM WAY, SUITE 500, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 546 5TH AVE, 2ND FLOOR, NEW YORK, NY 10036 No data
CHANGE OF MAILING ADDRESS 2025-05-01 546 5TH AVE, 2ND FLOOR, NEW YORK, NY 10036 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 546 5TH AVE, 2ND FLOOR, NEW YORK, NY 10036 No data
CHANGE OF MAILING ADDRESS 2024-05-01 546 5TH AVE, 2ND FLOOR, NEW YORK, NY 10036 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 21500 BISCAYNE BLVD., AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
Foreign Profit 2018-11-30

Date of last update: 17 Jan 2025

Sources: Florida Department of State