Detail by Officer/Registered Agent Name
Florida Profit Corporation
THE RELATED COMPANIES OF FLORIDA, INC.
Filing Information
617998
59-1915173
04/19/1979
FL
ACTIVE
NAME CHANGE AMENDMENT
01/10/1986
NONE
Principal Address
Changed: 04/20/2021
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Changed: 04/20/2021
Mailing Address
Changed: 04/20/2021
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Changed: 04/20/2021
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 07/20/2005
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 07/20/2005
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title PD
PEREZ, JORGE M
Title V
ALLEN, MATTHEW
Title PD
PEREZ, JORGE M
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Title V
ALLEN, MATTHEW
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Annual Reports
Report Year | Filed Date |
2022 | 02/21/2022 |
2023 | 03/03/2023 |
2024 | 04/17/2024 |
Document Images