Detail by Officer/Registered Agent Name
Florida Profit Corporation
GREENBERG TRAURIG CONSULTING, INC.
Filing Information
P96000087207
65-0742126
10/22/1996
FL
INACTIVE
VOLUNTARY DISSOLUTION
07/23/2021
NONE
Principal Address
Changed: 01/25/2021
Attn: Dir. of Finance, 333 SE 2nd Avenue
44th Floor
Miami, FL 33131
44th Floor
Miami, FL 33131
Changed: 01/25/2021
Mailing Address
Changed: 01/25/2021
Attn: Dir. of Finance, 333 SE 2nd Avenue
44th Floor
Miami, FL 33131
44th Floor
Miami, FL 33131
Changed: 01/25/2021
Registered Agent Name & Address
NRAI SERVICES, INC.
Name Changed: 02/25/2016
Address Changed: 04/30/2008
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 02/25/2016
Address Changed: 04/30/2008
Officer/Director Detail
Name & Address
Title VP
Rosenbaum, Richard A.
Title President
Alvarez, Cesar L.
Title Assistant Treasurer
Hirsch, David E.
Title Secretary
Rosenbaum, Richard A.
Title VP
Rosenbaum, Richard A.
Attn: Dir. of Finance, 333 SE 2nd Avenue
44th Floor
Miami, FL 33131
44th Floor
Miami, FL 33131
Title President
Alvarez, Cesar L.
Attn: Dir. of Finance, 333 SE 2nd Avenue
44th Floor
Miami, FL 33131
44th Floor
Miami, FL 33131
Title Assistant Treasurer
Hirsch, David E.
Attn: Dir. of Finance, 333 SE 2nd Avenue
44th Floor
Miami, FL 33131
44th Floor
Miami, FL 33131
Title Secretary
Rosenbaum, Richard A.
Attn: Dir. of Finance, 333 SE 2nd Avenue
44th Floor
Miami, FL 33131
44th Floor
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2019 | 01/28/2019 |
2020 | 01/07/2020 |
2021 | 01/25/2021 |
Document Images