Detail by Officer/Registered Agent Name
Florida Profit Corporation
MULTIDISCIPLINARY CORPORATION
Filing Information
M13101
59-2607186
03/25/1985
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
08/25/1995
NONE
Principal Address
Changed: 11/16/1992
C/O TERESA M. BENACH
81 SHORE DR. WEST
MIAMI, FL 33133
81 SHORE DR. WEST
MIAMI, FL 33133
Changed: 11/16/1992
Mailing Address
Changed: 11/16/1992
C/O TERESA M. BENACH
81 SHORE DR. WEST
MIAMI, FL 33133
81 SHORE DR. WEST
MIAMI, FL 33133
Changed: 11/16/1992
Registered Agent Name & Address
BENACH, TERESA M
Name Changed: 10/02/1986
Address Changed: 11/16/1992
81 SHORE DRIVE WEST
MIAMI, FL 33133
MIAMI, FL 33133
Name Changed: 10/02/1986
Address Changed: 11/16/1992
Officer/Director Detail
Name & Address
Title DS
GONZALEZ-PLASENCIA, FERNANDO
Title DP
VIVANCO, J. CLEMENTE
Title DVP
BENACH, TERESA M
Title DT
BESU, ROSA M
Title DS
GONZALEZ-PLASENCIA, FERNANDO
9717 NW 6TH LANE
MIAMI, FL 33172
MIAMI, FL 33172
Title DP
VIVANCO, J. CLEMENTE
12942 IXORA ROAD
N. MIAMI, FL 33181
N. MIAMI, FL 33181
Title DVP
BENACH, TERESA M
81 SHORE DRIVE WEST
MIAMI, FL 33133
MIAMI, FL 33133
Title DT
BESU, ROSA M
830 NW 87TH AVE., #204
MIAMI, FL 33172
MIAMI, FL 33172
Annual Reports
Report Year | Filed Date |
1992 | 11/16/1992 |
1993 | 03/18/1993 |
1994 | 05/01/1994 |
Document Images
No images are available for this filing. |