Detail by Entity Name
Florida Profit Corporation
SOLUTION BASED CORP
Filing Information
P21000074185
87-2357627
08/18/2021
08/18/2021
FL
ACTIVE
REINSTATEMENT
02/01/2023
Principal Address
Changed: 04/28/2022
1110 BRICKELL AVE
suite 605
MIAMI, FL 33131
suite 605
MIAMI, FL 33131
Changed: 04/28/2022
Mailing Address
Changed: 04/28/2022
1110 BRICKELL AVE
suite 605
MIAMI, FL 33131
suite 605
MIAMI, FL 33131
Changed: 04/28/2022
Registered Agent Name & Address
CRISTIAN, FERNANDEZ M
Name Changed: 02/01/2023
1001 NW 7TH ST
227
MIAMI, FL 33136
227
MIAMI, FL 33136
Name Changed: 02/01/2023
Officer/Director Detail
Name & Address
Title P
FERNANDEZ, CRISTIAN M
Title VP
MILLER, CLIFFORD C
Title P
FERNANDEZ, CRISTIAN M
1001 NW 7TH ST APT 227
MIAMI, FL 33136
MIAMI, FL 33136
Title VP
MILLER, CLIFFORD C
1001 NW 7TH ST APT 227
MIAMI, FL 33136
MIAMI, FL 33136
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2023 |
2023 | 02/01/2023 |
Document Images
02/01/2023 -- REINSTATEMENT | View image in PDF format |
08/18/2021 -- Domestic Profit | View image in PDF format |