Detail by Officer/Registered Agent Name

Florida Profit Corporation

PREFERRED CARE PARTNERS, INC.

Filing Information
P98000086626 65-0885893 10/09/1998 FL ACTIVE CANCEL ADM DISS/REV 09/29/2006 NONE
Principal Address
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Changed: 05/18/2020
Mailing Address
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Changed: 05/18/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/15/2012

Address Changed: 10/15/2012
Officer/Director Detail Name & Address

Title CEO, President, Director

Murrell, III , Warren Paul
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Title Treasurer

Gill, Peter Marshall
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Title Secretary

Miskella, Alexander McCarthy
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Title VP

Cottington, Nyle Brent
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Title Asst. Secretary

Lang, Heather Anastasia
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Title Director

Prieto, Jennifer Denise
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Title Director

Velasco, Jr, Jose Luis
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Title Director, CFO

Schrofe, Jessica Arlette
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Title Director

Swenson, Tyler David
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/22/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
08/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
10/15/2012 -- Reg. Agent Change View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
09/29/2006 -- REINSTATEMENT View image in PDF format
05/13/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
06/21/2001 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- Amendment View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
12/09/1999 -- Amendment View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
10/09/1998 -- Domestic Profit View image in PDF format