Detail by Officer/Registered Agent Name
Florida Profit Corporation
SAN BENITO CORP.
Filing Information
G52635
59-2308713
07/24/1983
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
12/30/2011
NONE
Principal Address
Changed: 04/22/2014
9300 S DADELAND BLVD
STE 600
MIAMI, FL 33156
STE 600
MIAMI, FL 33156
Changed: 04/22/2014
Mailing Address
Changed: 04/22/2014
9300 S DADELAND BLVD
STE 600
MIAMI, FL 33156
STE 600
MIAMI, FL 33156
Changed: 04/22/2014
Registered Agent Name & Address
LAW CENTER OF FLORIDA, INC.
Name Changed: 04/19/2018
Address Changed: 12/30/2011
201 S BISCAYNE BLVD
STE 800
MIAMI, FL 33131
STE 800
MIAMI, FL 33131
Name Changed: 04/19/2018
Address Changed: 12/30/2011
Officer/Director Detail
Name & Address
Title President
Rodriguez, Manuel
Title VP
Freitas de Rodriguez, Secundina
Title Treasurer
Rodriguez Freitas, Carlos
Title President
Rodriguez, Manuel
9300 S DADELAND BLVD STE 600
MIAMI, FL 33156
MIAMI, FL 33156
Title VP
Freitas de Rodriguez, Secundina
9300 S DADELAND BLVD STE 600
MIAMI, FL 33156
MIAMI, FL 33156
Title Treasurer
Rodriguez Freitas, Carlos
9300 S DADELAND BLVD STE 600
MIAMI, FL 33156
MIAMI, FL 33156
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 03/31/2023 |
2024 | 04/30/2024 |
Document Images