Search icon

AMEROPA (LATIN AMERICA), INC.

Company Details

Entity Name: AMEROPA (LATIN AMERICA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000022306
FEI/EIN Number NOT APPLICABLE
Address: 501 BRICKELL KEY DRIVE, #506, MIAMI, FL, 33131
Mail Address: 501 BRICKELL KEY DRIVE, #506, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
SAILE PETER E Director 501 BRICKELL KEY DR #506, MIAMI, FL, 33131
WEAVER MORGAN A Director 501 BRICKELL KEY DR #506, MIAMI, FL, 33131

President

Name Role Address
SAILE PETER E President 501 BRICKELL KEY DR #506, MIAMI, FL, 33131

Treasurer

Name Role Address
WEAVER MORGAN A Treasurer 501 BRICKELL KEY DR #506, MIAMI, FL, 33131

Vice President

Name Role Address
YERKES WINTHROP Vice President 501 BRICKELL KEY DR #506, MIAMI, FL, 33131

Secretary

Name Role Address
YERKES WINTHROP Secretary 501 BRICKELL KEY DR #506, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1999-11-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 1999-11-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-0000 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 501 BRICKELL KEY DRIVE, #506, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 1998-04-23 501 BRICKELL KEY DRIVE, #506, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 1999-07-22
ANNUAL REPORT 1998-04-23
Domestic Profit Articles 1997-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State