Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Uniform Report
2003 FOR PROFIT CORPORATION ''UNIFORM BUSINESS REPORT (UBR) DOCUMENT # P01000076521 1. Entity Name PUBL.ICII]A© SARMIENTO OF SOUTH FLORIDA, INC. Principal Place of Business 444 BRICKELL AVE STE 603 FISHER ISLAND FL 33109 Mailing Address 444 BRICK -ELL AVE STE 600 FISHER ISLAND FL 33109 2. Principal Place al Business 3. Mailing Address Suite, Apt. B, etc. Suite. Apt, rr, 01C. d FILED May 01, 2003 8:00 am Secretary of State 05-01-2003 90332 008 **"158.75 IIIt1flHI j1hiI 11111 g CHECK HERE IF MAKING CHANGES City a Stale City a State 4. FEL Number 65-1157008 Applied Far Not Applicable Zip Country Zip Country 5. Certificate of Status Desired ® $8.75 Additional Fee Required Name' end"Addresa'ot Current'Regletered Agent 7. NNW and Addreeli'oYNdW'Reglatered'Agent SAUM, WILLIAM G JR 800 CORPORATE DRIVE SUITE 510 FORT LAUDERDALE FL 33334 B. The above named emits the obligations of regis SIGNATURE e Name S{,Vdrr (P.O. oxyymbrA{ -te„, e'GU Jlie— COO City 1a(Yt1 FL Zip �. C�oEie1 � mite Ihi= statement for the purpose of changing its registered office 01 registereo agent. or both, in the Slate 01 Florida. I am familiar with, and accept xW 4E1e J eapimibe kc e6Q. . tc.- o.r c tzgArc61157-1 (NOTE: Raailwaa Agem Ognaeue wwrou when misusing) OATS FILE NO r 1 FEE IS $150.00 After May 1, 2003 Fee will be S550.00 Make Check Payable to Florida Department a1 State 9. Election -Campaign financing $5.00 May Be Trust Fund Contribution. 0 Added to Fees 10. OFFICERS AND DIRECTORS 11. ADDITIONS/CHANGES TO OFFICERS AND DIRECTORS IN 11 Tna NAME srREEtADDRESS CITY-ST-ZIP PD EDUARDO,TERRANOVA 444 BRICKELL AVE, STE 600 MIAMI FL 33131 0 Pelee TREE NAME STREET ADDRESS CITY-1Sr•ZIP ❑ Change 0 Additlon TITLE tAMr STREET ADDRESS CilY-Sr•ZNP VD VICTORIA, MARCOS 444 BRICKELL AVE, STE Boo MIAMI FL 33131 0 Ddele TITLE NAME STREET ADDRESS CI1Y•ST•ZIP 0 Change ❑ Addilion — TITLE ?EAME SIREETADDRESS CI1Y-ST•ZIP KUTUN, BARRY 444 BRICKELL AVE, STE 600 MIAMI FL 33131 frtitE12 TiitT s NAME STREET ADDRESS CITY- ST-ZIP �] Chirtlje [�'AddRiOn ---- TIFLE 'EWE STREtADDRESS CITY-St•ZIP ❑ Delete TITLE NAME STREET ADDRESS CITY -Sr -ZIP 0 Change gl Addition 1 rate NAME STREET ADDRESS C1TY. ST-ZIP 0 Dame TIME NAME STREfl ADDRESS CITY-ST-ZIP 0 Change ❑ Milian 11TLE NAME STREET ADDRESS CITY. sr -pp ❑ Delete TITLE NAME srlrn ADDRESS CIrY • 51-ZIP ❑ Change ❑ Addition 12. I hereby carlity met 'the information supp indicalod an this report or supplemental of the corporation or the receiver or truer changed, or on an attachment with on a SIGNATURE: SIGNATURE a y with this liling does not qualify for the exemption sic ed in Section T 19.07(31(4, Florida Statutes, I further certify that the information :son is true and accurate and that my signature shall have thalami) legal effect es If made under oath; that I em an officer or director pow ed to execute this repoil as required byfhapter 607, Florida Statutes; and that my name appears in Block 10 or Block Al If with all other like empowered. ParlatUSIZIECUMEM-kc.,rcyaS-61• i ,-4 73f PEOORPRINTED NAMEof !DOPING OPRCWORDIRECTOR a4� 5?�4�,DIMmwhano