Search icon

BANCO SANTA CRUZ S.A.

Company Details

Entity Name: BANCO SANTA CRUZ S.A.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Nov 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P31976
FEI/EIN Number 65-0235069
Address: 1401 BRICKELL AVE, SUITE 1200, MIAMI, FL 33131
Mail Address: 801 BRICKELL AVENUE, SUITE 1200, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade

Agent

Name Role Address
CANO, JAIME Agent 1401 BRICKELL AVE, STE 1200, MIAMI, FL 33131

President

Name Role Address
ESCAMEZ TORRES, ANTONIO President CALLE JUNIN 154, SANTA CRUZ, BOLIVIA

Vice President

Name Role Address
DAVID GRIMA, JOAN Vice President CALLE JUNIN 154, SANTA CRUZ, BOLIVIA
REIG ECHEVESTE, ANDRE R Vice President CALLE JUNIN 154, SANTA CRUZ, BOLIVIA

Director

Name Role Address
TERCEROS BANZER, PABLO Director CALLE JUNIN 154, SANTA CRUZ, BOLIVIA
WILLE AMARETTI, HERMAN Director CALLE JUNIN 154, SANTA CRUZ, BOLIVIA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-02 1401 BRICKELL AVE, SUITE 1200, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2001-02-02 CANO, JAIME No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-02 1401 BRICKELL AVE, STE 1200, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 1992-09-18 1401 BRICKELL AVE, SUITE 1200, MIAMI, FL 33131 No data
NAME CHANGE AMENDMENT 1992-07-29 BANCO SANTA CRUZ S.A. No data

Documents

Name Date
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State