Detail by Officer/Registered Agent Name
Florida Profit Corporation
MARCO G, INC
Filing Information
P10000058089
27-3059788
07/14/2010
07/13/2010
FL
ACTIVE
AMENDMENT
01/14/2011
NONE
Principal Address
Changed: 06/30/2020
95 Merrick Way
Suite 300
Coral Gables, FL 33134
Suite 300
Coral Gables, FL 33134
Changed: 06/30/2020
Mailing Address
Changed: 06/30/2020
95 Merrick Way
Suite 300
Coral Gables, FL 33134
Suite 300
Coral Gables, FL 33134
Changed: 06/30/2020
Registered Agent Name & Address
GAMBIRAZIO, MARCO A
Name Changed: 04/30/2012
Address Changed: 06/30/2020
95 Merrick Way
Suite 300
Coral Gables, FL 33134
Suite 300
Coral Gables, FL 33134
Name Changed: 04/30/2012
Address Changed: 06/30/2020
Officer/Director Detail
Name & Address
Title P
gambirazio, marco A
Title VP
KUKIC, TAMMY M
Title P
gambirazio, marco A
151 Crandon Blvd
Apt 205
Key Biscayne, FL 33149
Apt 205
Key Biscayne, FL 33149
Title VP
KUKIC, TAMMY M
1869 SW 17th Street
Apt 2
MIAMI, FL 33145
Apt 2
MIAMI, FL 33145
Annual Reports
Report Year | Filed Date |
2022 | 02/11/2022 |
2023 | 03/17/2023 |
2024 | 04/15/2024 |
Document Images