Detail by Officer/Registered Agent Name
Florida Profit Corporation
JM OF MIAMI, INC.
Filing Information
P96000092822
65-0746513
11/13/1996
FL
ACTIVE
REINSTATEMENT
03/01/2011
Principal Address
Changed: 03/19/2018
7265 SW 89 STREET
A514
MIAMI, FL 33156
A514
MIAMI, FL 33156
Changed: 03/19/2018
Mailing Address
Changed: 03/19/2018
7265 SW 89 STREET
A514
MIAMI, FL 33156
A514
MIAMI, FL 33156
Changed: 03/19/2018
Registered Agent Name & Address
MEDICO, JOSE
Name Changed: 11/14/1997
Address Changed: 03/19/2018
7265 SW 89 STREET
A514
MIAMI, FL 33156
A514
MIAMI, FL 33156
Name Changed: 11/14/1997
Address Changed: 03/19/2018
Officer/Director Detail
Name & Address
Title PSD
MEDICO, JOSE
Title VP
MEDICO-WALLIS, CRISTINA
Title Secretary
MEDICO, ELINA J
Title PSD
MEDICO, JOSE
7265 SW 89 STREET
A514
MIAMI, FL 33156
A514
MIAMI, FL 33156
Title VP
MEDICO-WALLIS, CRISTINA
7265 SW 89 STREET
A514
MIAMI, FL 33156
A514
MIAMI, FL 33156
Title Secretary
MEDICO, ELINA J
7265 SW 89 STREET
A514
MIAMI, FL 33156
A514
MIAMI, FL 33156
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/24/2023 |
2024 | 02/14/2024 |
Document Images