Detail by Officer/Registered Agent Name
Florida Profit Corporation
INDUSTRIAL CONTROLS & AUTOMATION INC.
Filing Information
P10000011313
27-1862158
02/05/2010
FL
ACTIVE
AMENDMENT
10/25/2010
NONE
Principal Address
Changed: 04/28/2017
8259 NW 66TH ST
MIAMI, FL 33166
MIAMI, FL 33166
Changed: 04/28/2017
Mailing Address
Changed: 04/28/2017
8259 NW 66TH ST
MIAMI, FL 33166
MIAMI, FL 33166
Changed: 04/28/2017
Registered Agent Name & Address
VIDAL AND CANDAL LLC
Name Changed: 06/26/2020
Address Changed: 06/26/2020
6625 MIAMI LAKES DR E
SUITE 373
MIAMI LAKES, FL 33014
SUITE 373
MIAMI LAKES, FL 33014
Name Changed: 06/26/2020
Address Changed: 06/26/2020
Officer/Director Detail
Name & Address
Title Secretary
GUERRA MONTANEZ, LUIS H
Title MGR
GUERRA AVILA, LUIS H
Title MGR
GUERRA AVILA, MELISA E
Title Treasurer
ROMAN O, JOSE G
Title Secretary
GUERRA MONTANEZ, LUIS H
8259 NW 66TH ST
MIAMI, FL 33166
MIAMI, FL 33166
Title MGR
GUERRA AVILA, LUIS H
8259 NW 66TH ST
MIAMI, FL 33166
MIAMI, FL 33166
Title MGR
GUERRA AVILA, MELISA E
8259 NW 66TH ST
MIAMI, FL 33166
MIAMI, FL 33166
Title Treasurer
ROMAN O, JOSE G
8259 NW 66TH ST
MIAMI, FL 33166
MIAMI, FL 33166
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/25/2023 |
2024 | 04/29/2024 |
Document Images