Search icon

OPERADORES MUNDIALES USA, INC.

Company Details

Entity Name: OPERADORES MUNDIALES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2018 (6 years ago)
Document Number: P01000039469
FEI/EIN Number N/A
Address: 2025 NW 102 AVE UNIT 112, MIAMI, FL 33178
Mail Address: 2025 NW 102 AVE UNIT 112, MIAMI, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
EDWARD GARCIA, INC. Agent

President

Name Role Address
GIRAT, LEANDRO LUIS President 2025 NW 102 AVE UNIT 112, MIAMI, FL 33172

Treasurer

Name Role Address
YUCHARK, MARCELO OMAR Treasurer 2025 NW 102 AVE UNIT 112, MIAMI, FL 33172

Secretary

Name Role Address
SAMBUCETTI, ENZO JAVIER Secretary 2025 NW 102 AVE UNIT 112, MIAMI, FL 33172

Vice President

Name Role Address
Hernandez Muniz, Alejandro De la Caridad Vice President 2025 NW 102 AVE UNIT 112, MIAMI, FL 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 EDWARD GARCIA, INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6163 Miami Lakes Drive east, Miami Lakes, FL 33014 No data
AMENDMENT 2018-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-07 2025 NW 102 AVE UNIT 112, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2016-05-07 2025 NW 102 AVE UNIT 112, MIAMI, FL 33178 No data
AMENDMENT 2009-02-18 No data No data
AMENDMENT 2002-12-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-16
AMENDED ANNUAL REPORT 2018-11-27
Amendment 2018-08-16

Date of last update: 31 Jan 2025

Sources: Florida Department of State