Detail by Officer/Registered Agent Name
Florida Profit Corporation
A.M.I. SALES, INC.
Filing Information
320089
59-2507381
08/17/1967
FL
ACTIVE
NAME CHANGE AMENDMENT
06/08/1979
NONE
Principal Address
Changed: 02/22/1995
3100 N 29 CT
SUITE 120
HOLLYWOOD, FL 33020-1321
SUITE 120
HOLLYWOOD, FL 33020-1321
Changed: 02/22/1995
Mailing Address
Changed: 02/22/1995
3100 N 29 CT
SUITE 120
HOLLYWOOD, FL 33020-1321
SUITE 120
HOLLYWOOD, FL 33020-1321
Changed: 02/22/1995
Registered Agent Name & Address
HALPERN, KEITH L, President
Name Changed: 01/16/2017
Address Changed: 01/23/2023
1515 NE 17th Ave
Fort Lauderdale, FL 33304
Fort Lauderdale, FL 33304
Name Changed: 01/16/2017
Address Changed: 01/23/2023
Officer/Director Detail
Name & Address
Title PD
Halpern, Keith L, President
Title Director
Karuza, Bret
Title PD
Halpern, Keith L, President
1515 NE 17th Ave
Fort lauderdale, FL 33304
Fort lauderdale, FL 33304
Title Director
Karuza, Bret
7432 Arrowhead Run
Bradenton, FL 34202
Bradenton, FL 34202
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 01/23/2023 |
2024 | 02/01/2024 |
Document Images