Detail by Officer/Registered Agent Name
Florida Profit Corporation
DEMERX, INC.
Filing Information
P10000018516
27-2115319
03/01/2010
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
02/27/2013
NONE
Principal Address
Changed: 02/26/2020
1951 NW 7th Avenue
LIfe Science Bldg
Suite 600
Miami, FL 33136
LIfe Science Bldg
Suite 600
Miami, FL 33136
Changed: 02/26/2020
Mailing Address
Changed: 02/26/2020
1951 NW 7th Avenue
Suite 600
Miami, FL 33136
Suite 600
Miami, FL 33136
Changed: 02/26/2020
Registered Agent Name & Address
Mash, Deborah C, Phd
Name Changed: 04/18/2024
Address Changed: 09/14/2021
1951 NW 7th Avenue
Suite 600
Miami, FL 33136
Suite 600
Miami, FL 33136
Name Changed: 04/18/2024
Address Changed: 09/14/2021
Officer/Director Detail
Name & Address
Title Executive Chairman
Serbin, Richard , Esq.
Title CEO
Mash, Deborah C, Phd
Title CFO
Thomas, John
Title President
Ellison , Mark , Phd
Title Executive Chairman
Serbin, Richard , Esq.
1330 Avenue of the Americas
14th Floor
New York, FL 10019
14th Floor
New York, FL 10019
Title CEO
Mash, Deborah C, Phd
1951 NW 7th Avenue
Suite 600
Miami, FL 33136
Suite 600
Miami, FL 33136
Title CFO
Thomas, John
3542 Water Front Drive
Gainseville, GA 30506
Gainseville, GA 30506
Title President
Ellison , Mark , Phd
1951 NW 7th Avenue
Miami, FL 33136
Miami, FL 33136
Annual Reports
Report Year | Filed Date |
2022 | 03/06/2022 |
2023 | 03/15/2023 |
2024 | 04/18/2024 |
Document Images