Detail by Officer/Registered Agent Name
Florida Profit Corporation
4MPH PROPERTIES II, INC.
Filing Information
P10000092030
99-0365279
11/10/2010
11/09/2010
FL
ACTIVE
Principal Address
Changed: 04/25/2016
1110 BRICKELL AVENUE,
SUITE 515
MIAMI, FL 33131
SUITE 515
MIAMI, FL 33131
Changed: 04/25/2016
Mailing Address
Changed: 04/25/2016
1110 BRICKELL AVENUE,
SUITE 515
MIAMI, FL 33131
SUITE 515
MIAMI, FL 33131
Changed: 04/25/2016
Registered Agent Name & Address
Somerset Corporate Services, Inc.
Name Changed: 04/22/2014
Address Changed: 04/24/2024
Two Datran Center
9130 S. Dadeland Blvd.
Suite 1504
Miami, FL 33156
9130 S. Dadeland Blvd.
Suite 1504
Miami, FL 33156
Name Changed: 04/22/2014
Address Changed: 04/24/2024
Officer/Director Detail
Name & Address
Title D
OVALLES, MARLO G
Title D
DIAZ, MAURO L
Title D
ORTEGA, HUGO
Title D
D'ALFONSO, MARIO V
Title D
OVALLES, MARLO G
1110 BRICKELL AVENUE,
SUITE 515
MIAMI, FL 33131
SUITE 515
MIAMI, FL 33131
Title D
DIAZ, MAURO L
1110 BRICKELL AVENUE,
SUITE 515
MIAMI, FL 33131
SUITE 515
MIAMI, FL 33131
Title D
ORTEGA, HUGO
1110 BRICKELL AVENUE,
SUITE 515
MIAMI, FL 33131
SUITE 515
MIAMI, FL 33131
Title D
D'ALFONSO, MARIO V
1110 BRICKELL AVENUE,
SUITE 515
MIAMI, FL 33131
SUITE 515
MIAMI, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/27/2023 |
2024 | 04/24/2024 |
Document Images