Search icon

CITROTEC INTERNATIONAL, INC.

Headquarter

Company Details

Entity Name: CITROTEC INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 2017 (8 years ago)
Document Number: P17000048460
FEI/EIN Number 82-1745199
Address: 240 CRANDON BOULEVARD, SUITE 286, KEY BISCAYNE, FL, 33149, US
Mail Address: C/O PEDRO P DELGADO, C.P.A., P O BOX 165827, MIAMI, FL, 33116
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CITROTEC INTERNATIONAL, INC., COLORADO 20238069388 COLORADO

Agent

Name Role Address
DELGADO PEDRO PC.P.A. Agent 240 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149

President

Name Role Address
SAMPAIO PAULO H President 240 CRANDON BLVD., STE 286, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
MARQUES AGEU P Vice President 240 CRANDON BLVD., STE 286, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
TREVOLIN HONORIO A Treasurer 240 CRANDON BLVD., STE 286, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
DA CAMARA BERNARDO J Secretary 240 CRANDON BLVD., STE 286, KEY BISCAYNE, FL, 33149

Chief Executive Officer

Name Role Address
Bellarde Marcelo Chief Executive Officer 240 crandon blvd, key biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 240 CRANDON BOULEVARD, SUITE 286, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 240 CRANDON BOULEVARD, SUITE 286, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
Domestic Profit 2017-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State