Detail by Officer/Registered Agent Name
Florida Profit Corporation
HEICO EAST CORPORATION
Filing Information
L88198
65-0271411
07/20/1990
FL
ACTIVE
CORPORATE MERGER
08/01/2003
NONE
Principal Address
3000 TAFT STREET
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Mailing Address
3000 TAFT STREET
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Registered Agent Name & Address
MENDELSON, VICTOR H.
Name Changed: 04/05/1994
Address Changed: 06/12/2020
825 BRICKELL BAY DRIVE
SUITE 1644
MIAMI, FL 33131
SUITE 1644
MIAMI, FL 33131
Name Changed: 04/05/1994
Address Changed: 06/12/2020
Officer/Director Detail
Name & Address
Title Director, Treasurer
Macau, Carlos L., Jr.
Title President
Mendelson, Eric A.
Title Secretary
Mendelson, Victor H.
Title Secretary
Letendre, Elizabeth R.
Title Asst. Secretary
Martinez, Julissa P.
Title Asst. Secretary
Machado, Vivian
Title Director, Treasurer
Macau, Carlos L., Jr.
3000 TAFT STREET
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Title President
Mendelson, Eric A.
825 BRICKELL BAY DRIVE
SUITE 1644
MIAMI, FL 33131
SUITE 1644
MIAMI, FL 33131
Title Secretary
Mendelson, Victor H.
825 BRICKELL BAY DRIVE
SUITE 1644
MIAMI, FL 33131
SUITE 1644
MIAMI, FL 33131
Title Secretary
Letendre, Elizabeth R.
3000 TAFT STREET
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Title Asst. Secretary
Martinez, Julissa P.
3000 TAFT STREET
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Title Asst. Secretary
Machado, Vivian
825 BRICKELL BAY DRIVE
SUITE 1644
MIAMI, FL 33131
SUITE 1644
MIAMI, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 04/26/2023 |
2024 | 04/04/2024 |
Document Images