Search icon

FILOROSSO INC.

Company Details

Entity Name: FILOROSSO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 2021 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 2024 (3 months ago)
Document Number: P21000099342
FEI/EIN Number 87-3706923
Address: 1101 BRICKELL AVE., MIAMI, FL, 33131, US
Mail Address: 1840 SouthWest 22 Street, Suite 4-1332, Miami, FL, 33145, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
AHANOTU MARY C Director 1101 BRICKELL AVE., MIAMI, FL, 33131
COOPER KEVIN Director 1101 BRICKELL AVE., MIAMI, FL, 33131
PICHLER ANDREAS Director 1101 BRICKELL AVE., MIAMI, FL, 33131

Vice President

Name Role Address
COOPER KEVIN Vice President 1101 BRICKELL AVE., MIAMI, FL, 33131
AHANOTU MARY C Vice President 1101 BRICKELL AVE., MIAMI, FL, 33131

President

Name Role Address
PICHLER ANDREAS President 1101 BRICKELL AVE., MIAMI, FL, 33131

Secretary

Name Role Address
PICHLER ANDREAS Secretary 1101 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 1101 BRICKELL AVE., SOUTH TOWER, 8TH FLOOR, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-09-19 1101 BRICKELL AVE., SOUTH TOWER, 8TH FLOOR, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-19 1840 SouthWest 22 Street,, 4th Floor, Miami, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2023-03-21 Spiegel & Utrera, P.A. No data
AMENDMENT 2022-06-20 No data No data

Documents

Name Date
Amendment 2024-11-25
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-03-21
Reg. Agent Change 2022-09-26
Amendment 2022-06-20
ANNUAL REPORT 2022-05-11
Domestic Profit 2021-11-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State