Detail by Officer/Registered Agent Name
Florida Profit Corporation
SMITH & HENZY AFFORDABLE GROUP INC.
Filing Information
P14000091578
47-3056199
11/10/2014
FL
ACTIVE
NAME CHANGE AMENDMENT
02/10/2022
NONE
Principal Address
Changed: 10/14/2020
1100 NW 4TH AVENUE
DELRAY BEACH, FL 33444
DELRAY BEACH, FL 33444
Changed: 10/14/2020
Mailing Address
Changed: 10/14/2020
1100 NW 4TH AVENUE
DELRAY BEACH, FL 33444
DELRAY BEACH, FL 33444
Changed: 10/14/2020
Registered Agent Name & Address
CORPORATION COMPANY OF MIAMI
Name Changed: 01/08/2021
Address Changed: 01/08/2021
200 S. BISCAYNE BLVD
SUITE 4100 (GJC)
MIAMI, FL 33131
SUITE 4100 (GJC)
MIAMI, FL 33131
Name Changed: 01/08/2021
Address Changed: 01/08/2021
Officer/Director Detail
Name & Address
Title PRESIDENT
SMITH, DARREN J
Title CEO
TIM, HENZY F
Title PRESIDENT
SMITH, DARREN J
1100 NW 4TH AVENUE
DELRAY BEACH, FL 33444
DELRAY BEACH, FL 33444
Title CEO
TIM, HENZY F
69 COLES AVENUE
AMITYVILLE, NY 11701
AMITYVILLE, NY 11701
Annual Reports
Report Year | Filed Date |
2022 | 02/10/2022 |
2023 | 03/28/2023 |
2024 | 03/20/2024 |
Document Images