Detail by Officer/Registered Agent Name
Florida Profit Corporation
S.G. & S., INC.
Filing Information
567068
59-1809560
03/28/1978
FL
INACTIVE
VOLUNTARY DISSOLUTION
01/30/2023
01/31/2023
Principal Address
Changed: 02/18/2013
219 North Miami Ave.
MIAMI, FL 33128
MIAMI, FL 33128
Changed: 02/18/2013
Mailing Address
Changed: 02/18/2013
219 North Miami Ave.
MIAMI, FL 33128
MIAMI, FL 33128
Changed: 02/18/2013
Registered Agent Name & Address
Gorfinkel, Nestor B, Mr.
Name Changed: 01/25/2022
Address Changed: 01/25/2022
20200 W. Dixie Hwy
Suite 1103
Aventura, FL 33180-1922
Suite 1103
Aventura, FL 33180-1922
Name Changed: 01/25/2022
Address Changed: 01/25/2022
Officer/Director Detail
Name & Address
Title P
WHITE, ANA
Title VP
SAPOZINK, FRIDA
Title VP
BEN-HAIN, FRIDA
Title VP
GORFINKEL, MARCOS
Title S
WINIKOR, SYLVIA
Title T
SAPOZNIK, MARIO
Title P
WHITE, ANA
219 North Miami Ave.
MIAMI, FL 33128
MIAMI, FL 33128
Title VP
SAPOZINK, FRIDA
219 North Miami Ave.
MIAMI, FL 33128
MIAMI, FL 33128
Title VP
BEN-HAIN, FRIDA
219 North Miami Ave.
MIAMI, FL 33128
MIAMI, FL 33128
Title VP
GORFINKEL, MARCOS
219 North Miami Ave.
MIAMI, FL 33128
MIAMI, FL 33128
Title S
WINIKOR, SYLVIA
219 North Miami Ave.
MIAMI, FL 33128
MIAMI, FL 33128
Title T
SAPOZNIK, MARIO
219 North Miami Ave.
MIAMI, FL 33128
MIAMI, FL 33128
Annual Reports
Report Year | Filed Date |
2020 | 01/22/2020 |
2021 | 01/13/2021 |
2022 | 01/25/2022 |
Document Images