Detail by Officer/Registered Agent Name
Florida Profit Corporation
FLASEBAS MILLENIUM CORP
Filing Information
P14000021610
46-5310293
03/10/2014
03/08/2014
FL
ACTIVE
AMENDMENT
05/15/2019
NONE
Principal Address
Changed: 03/08/2024
1839 SW 31th Avenue
Hallandale Beach, FL 33009
Hallandale Beach, FL 33009
Changed: 03/08/2024
Mailing Address
Changed: 03/08/2024
1839 SW 31th Avenue
Hallandale Beach, FL 33009
Hallandale Beach, FL 33009
Changed: 03/08/2024
Registered Agent Name & Address
OCHOA, Jorge
Name Changed: 02/03/2022
Address Changed: 02/03/2022
2500 NW 79 Avenue, Suite 209, Suite 209
Suite 209
Doral, FL 33122
Suite 209
Doral, FL 33122
Name Changed: 02/03/2022
Address Changed: 02/03/2022
Officer/Director Detail
Name & Address
Title President
Marquez, Magda
Title VP
Arellano, Hector
Title VP
Bibas, Avi
Title VP
Bibas, Irit
Title President
Marquez, Magda
14761 HIGHLAND SPRINGS CT
Davie, FL 33325
Davie, FL 33325
Title VP
Arellano, Hector
14761 HIGHLAND SPRINGS CT
Davie, FL 33325
Davie, FL 33325
Title VP
Bibas, Avi
1839 SW 31th Avenue
Hallandale Beach, FL 33009
Hallandale Beach, FL 33009
Title VP
Bibas, Irit
1839 SW 31th Avenue
Hallandale Beach, FL 33009
Hallandale Beach, FL 33009
Annual Reports
Report Year | Filed Date |
2022 | 02/03/2022 |
2023 | 04/11/2023 |
2024 | 03/08/2024 |
Document Images