Detail by Officer/Registered Agent Name
Florida Profit Corporation
MICHAEL S. GORDON, INC.
Filing Information
601214
59-1268841
07/10/1969
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
06/20/2018
NONE
Principal Address
Changed: 05/17/2022
3444 main highway 2nd floor
miami, FL 33133
miami, FL 33133
Changed: 05/17/2022
Mailing Address
Changed: 05/17/2022
3444 main highway 2nd floor
miami, FL 33133
miami, FL 33133
Changed: 05/17/2022
Registered Agent Name & Address
Yelen, Mitchell A.
Name Changed: 11/17/2017
Address Changed: 11/17/2017
3225 Aviation Avenue
Suite 500
Coconut Grove, FL 33133-4741
Suite 500
Coconut Grove, FL 33133-4741
Name Changed: 11/17/2017
Address Changed: 11/17/2017
Officer/Director Detail
Name & Address
Title Executive Chairman
YELEN, MITCHELL A.
Title Secretary
GORDON, LYNDA S.
Title President, Treasurer
ISSENBERG, SAUL B., M.D.
Title Executive Chairman
YELEN, MITCHELL A.
3225 AVIATION AVENUE
SUITE 500
COCONUT GROVE, FL 33133-4741
SUITE 500
COCONUT GROVE, FL 33133-4741
Title Secretary
GORDON, LYNDA S.
3 GROVE ISLE DRIVE
APT 1801
Coconut Grove, FL 33133
APT 1801
Coconut Grove, FL 33133
Title President, Treasurer
ISSENBERG, SAUL B., M.D.
13745 NW 11TH STREET
PEMBROKE PINES, FL 33028
PEMBROKE PINES, FL 33028
Annual Reports
Report Year | Filed Date |
2022 | 01/12/2022 |
2023 | 01/18/2023 |
2024 | 01/04/2024 |
Document Images