Government of Puerto Rico Department of State Transaction Date: 15-Mar-2019 Register No: 140573 Order No: 1549192 Government of Puerto Rico 2018 ANNUAL REPORT General Information Register No. Name Formation Date Jurisdiction 140573 CARRION, LAFFITTE & CASELLAS, INC. 24-Dec-2003 Class Close Corporation Domestic For Profit Type Authorized Person Name Address HUTCHINSON , JULIE 300 N. LASALLE 17THFLOOR CHICAGO IL 60654 Designated Office Address Street Address Mailing Address Telephone C/O Fast Solutions, LLC. City Tower, 252 Ponce de Leon Ave. FL20, SAN JUAN, PR, 00918 C/O Fast Solutions, LLC. City Tower, 252 Ponce de Leon Ave. FL20, SAN JUAN, PR, 00918 (800) 927-9801 Resident Agent Name Street Address Mailing Address The Prentice-Hall Corporation System, Puerto Rico, Inc. C/O Fast Solutions, LLC. City Tower, 252 Ponce de Leon Ave. FL20, SAN JUAN, PR, 00918 C/O Fast Solutions, LLC. City Tower, 252 Ponce de Leon Ave. FL20, SAN JUAN, PR, 00918 Officers The name, title, term expiration, and mailing address of the officers are: Name: Title(s): Term Expiration: Mailing Address: ALBRIGHT , JOHN Secretary Indefinite PO BOX 195556 SAN JUAN PR 00919-5556 Name: Title(s): Term Expiration: Mailing Address: VODGES , JAMES Other (Tax Director) Indefinite PO BOX 195556 SAN JUAN PR 00919-5556 Name: Title(s): SAJDAK , ROBERT Assistant secretary Title(s): Term Expiration: Mailing Address: Assistant secretary Indefinite PO BOX 195556 SAN JUAN PR 00919-5556 Name: Title(s): Term Expiration: Mailing Address: GALLANIS , MICHAEL Assistant treasurer Indefinite PO BOX 195556 SAN JUAN PR 00919-5556 Name: Title(s): Term Expiration: Mailing Address: CARRION , JOSE Other (CHAIRMAN) Indefinite PO BOX 195556 SAN JUAN PR 00919-5556 Name: Title(s): Term Expiration: Mailing Address: CASELLAS , ANTONIO President Indefinite PO BOX 195556 SAN JUAN PR 00919-5556 Name: Title(s): Term Expiration: Mailing Address: HUTCHINSON , JULIE Vice president Indefinite 300 N. LASALLE 17THFLOOR CHICAGO IL 60654 Financial Statement Volume of Business Does not exceed three million dollars STATEMENT UNDER PENALTY OF PERJURY IN WITNESS WHEREOF, we, JULIE HUTCHINSON (Vice president) do hereby declare that the information contained in the foregoing Annual Report is correct. This 15th day of March, 2019.