Detail by Officer/Registered Agent Name
Florida Profit Corporation
MULTIBUSINESS CORPORATION
Filing Information
M90488
65-0066552
07/21/1988
FL
ACTIVE
REINSTATEMENT
01/02/1990
Principal Address
Changed: 03/18/2019
800 BRICKELL AVENUE
STE. 800
MIAMI, FL 33131
STE. 800
MIAMI, FL 33131
Changed: 03/18/2019
Mailing Address
Changed: 03/18/2019
800 BRICKELL AVENUE
STE. 800
MIAMI, FL 33131
STE. 800
MIAMI, FL 33131
Changed: 03/18/2019
Registered Agent Name & Address
GOMEZ, RAMON
Name Changed: 02/07/2013
Address Changed: 03/18/2019
800 BRICKELL AVENUE
STE. 800
MIAMI, FL 33131
STE. 800
MIAMI, FL 33131
Name Changed: 02/07/2013
Address Changed: 03/18/2019
Officer/Director Detail
Name & Address
Title PRESIDENT/TREASURER
LOPEZ, TAVAZZANI, JOSE R
Title D
LOPEZ TAVAZZANI, JOSE R
Title VP, Director
Lopez Tavazzani, Fernando
Title Secretary
GOMEZ, RAMON
Title PRESIDENT/TREASURER
LOPEZ, TAVAZZANI, JOSE R
800 BRICKELL AVENUE
STE 800
MIAMI, FL 33131
STE 800
MIAMI, FL 33131
Title D
LOPEZ TAVAZZANI, JOSE R
800 BRICKELL AVENUE
STE. 800
MIAMI, FL 33131
STE. 800
MIAMI, FL 33131
Title VP, Director
Lopez Tavazzani, Fernando
800 BRICKELL AVENUE
STE. 800
MIAMI, FL 33131
STE. 800
MIAMI, FL 33131
Title Secretary
GOMEZ, RAMON
800 BRICKELL AVENUE
STE. 800
MIAMI, FL 33131
STE. 800
MIAMI, FL 33131
Annual Reports
Report Year | Filed Date |
2021 | 04/05/2021 |
2022 | 08/19/2022 |
2023 | 02/14/2023 |
Document Images