Detail by Officer/Registered Agent Name

Florida Profit Corporation

LEITER, PEREZ & ASSOCIATES, INC.

Filing Information
J47120 59-2746730 12/15/1986 FL ACTIVE NAME CHANGE AMENDMENT 01/31/1997 NONE
Principal Address
520 NW 165 STREET ROAD
SUITE 209
MIAMI, FL 33169

Changed: 01/03/2012
Mailing Address
520 NW 165 STREET ROAD
SUITE 209
MIAMI, FL 33169

Changed: 01/03/2012
Registered Agent Name & Address Leiter, Geoffrey
520 NW 165 STREET ROAD
SUITE 209
MIAMI, FL 33169

Name Changed: 01/10/2017

Address Changed: 01/03/2012
Officer/Director Detail Name & Address

Title PTD

LEITER, GEOFFREY
520 NW 165 STREET ROAD, SUITE 209
MIAMI, FL 33169

Title VSD

LEITER, MARTIN
520 NW 165 STREET ROAD, SUITE 209
MIAMI, FL 33169

Title VP

MONTIEL, JOSE
520 NW 165 STREET ROAD, SUITE 209
MIAMI, FL 33169

Title VP

SMITH, COLLIE
520 NW 165 STREET ROAD, SUITE 209
MIAMI, FL 33169

Title VP

PEREZ, JORGE L
520 NW 165 STREET ROAD
SUITE 209
MIAMI, FL 33169

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 04/17/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
01/10/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/04/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
12/31/2009 -- Off/Dir Resignation View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- NAME CHANGE View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
07/05/1995 -- ANNUAL REPORT View image in PDF format
03/14/1995 -- ANNUAL REPORT View image in PDF format