Detail by Officer/Registered Agent Name
Florida Profit Corporation
HIALEAH (FLORIDA) MANAGEMENT, INC.
Filing Information
S06483
65-0235510
10/17/1990
FL
ACTIVE
REINSTATEMENT
05/08/1995
Principal Address
Changed: 05/28/2013
1111 Brickell Avenue
Suite 1700
Miami, FL 33131
Suite 1700
Miami, FL 33131
Changed: 05/28/2013
Mailing Address
Changed: 05/28/2013
1111 Brickell Avenue
Suite 1700
Miami, FL 33131
Suite 1700
Miami, FL 33131
Changed: 05/28/2013
Registered Agent Name & Address
CT Corporation
Name Changed: 05/28/2013
Address Changed: 05/28/2013
1200 S. Pine Island road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 05/28/2013
Address Changed: 05/28/2013
Officer/Director Detail
Name & Address
Title Director, Secretary
Clayton, Marcus
Title Director, President
Hughes, Darryl
Title Director, Secretary
Clayton, Marcus
Level 4, 151 Pirie Street
Adelaide, South Australia 5000 AU
Adelaide, South Australia 5000 AU
Title Director, President
Hughes, Darryl
Level 4, 151 Pirie Street
Adelaide, South Australia 5000 AU
Adelaide, South Australia 5000 AU
Annual Reports
Report Year | Filed Date |
2022 | 03/21/2022 |
2023 | 04/27/2023 |
2024 | 03/08/2024 |
Document Images