Detail by Officer/Registered Agent Name
Florida Profit Corporation
HERMANUS CORP.
Filing Information
P11000019932
80-0689420
03/01/2011
02/24/2011
FL
ACTIVE
AMENDMENT
11/09/2020
NONE
Principal Address
Changed: 08/21/2018
6720 NW 114 AVE,
UNIT 822
DORAL, FL 33178
UNIT 822
DORAL, FL 33178
Changed: 08/21/2018
Mailing Address
Changed: 02/23/2019
6720 NW 114 Avenue #822
MIAMI, FL 33178
MIAMI, FL 33178
Changed: 02/23/2019
Registered Agent Name & Address
ZAMORA, JUDITH M
Name Changed: 04/25/2023
Address Changed: 04/25/2023
6720 NW 114 AVE,
UNIT 822
DORAL, FL 33178
UNIT 822
DORAL, FL 33178
Name Changed: 04/25/2023
Address Changed: 04/25/2023
Officer/Director Detail
Name & Address
Title PRES
GONZALEZ , CESAR
Title SEC
QUINTERO, DENISSE M
Title VT
GONZALEZ GONZALEZ, JOSE V
Title D
GONZALEZ CAMPBELL, CESAR JOSE
Title D
GONZALEZ QUINTERO, GABRIEL J
Title PRES
GONZALEZ , CESAR
6720 NW 114 Avenue #822
MIAMI, FL 33178
MIAMI, FL 33178
Title SEC
QUINTERO, DENISSE M
6720 NW 114 Avenue #822
MIAMI, FL 33178
MIAMI, FL 33178
Title VT
GONZALEZ GONZALEZ, JOSE V
6720 NW 114 Avenue #822
MIAMI, FL 33178
MIAMI, FL 33178
Title D
GONZALEZ CAMPBELL, CESAR JOSE
6720 NW 114 AVE,
UNIT 822
DORAL, FL 33178
UNIT 822
DORAL, FL 33178
Title D
GONZALEZ QUINTERO, GABRIEL J
1463 OLIVE ST SW
ATLANTA, GA 30310
ATLANTA, GA 30310
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/25/2023 |
2024 | 04/26/2024 |
Document Images