Search icon

DEMOS OF THE AMERICAS, INC.

Company Details

Entity Name: DEMOS OF THE AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Oct 2009 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Mar 2011 (14 years ago)
Document Number: N09000009587
FEI/EIN Number 271071232
Address: 1290 Weston Rd. Ste. 210, Weston, FL, 33326, US
Mail Address: 1290 Weston Rd. Ste. 210, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TOVAR JOSE GREGORIO Agent 1290 Weston Rd. Ste. 210, Weston, FL, 33326

Director

Name Role Address
GUERRA LUIS BELTRAN Director 20191 E Country Club Drive #1003, Aventura, FL, 33180
LEONI RAUL A Director 945 S. Shore Drive, Miami Beach, FL, 33141
MOSQUERA GENARO Director 3274 W 104 Terrace, Hialeah Garden, FL, 33018

President

Name Role Address
GUERRA LUIS BELTRAN President 20191 E Country Club Drive #1003, Aventura, FL, 33180

D1VP

Name Role Address
TOVAR JOSE G D1VP 1290 Weston Rd. Ste. 210, Weston, FL, 33326

D2VP

Name Role Address
MUJICA VLADIMIRO D2VP 17 W Vernon Avenue #618, Phoenix, AZ, 85003

Treasurer

Name Role Address
LEONI RAUL A Treasurer 945 S. Shore Drive, Miami Beach, FL, 33141

Secretary

Name Role Address
MOSQUERA GENARO Secretary 3274 W 104 Terrace, Hialeah Garden, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064649 VENEZOLANOS DE BIEN ACTIVE 2024-05-20 2029-12-31 No data 1290 WESTON RD. STE. 210, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1290 Weston Rd. Ste. 210, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2023-04-26 1290 Weston Rd. Ste. 210, Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1290 Weston Rd. Ste. 210, Weston, FL 33326 No data
AMENDMENT AND NAME CHANGE 2011-03-25 DEMOS OF THE AMERICAS, INC. No data
REGISTERED AGENT NAME CHANGED 2011-03-21 TOVAR, JOSE GREGORIO No data
AMENDMENT 2011-02-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State