Detail by Officer/Registered Agent Name
Florida Profit Corporation
YOUNG, BERMAN, KARPF & KARPF, P.A.
Filing Information
S15038
65-0232666
11/28/1990
FL
ACTIVE
NAME CHANGE AMENDMENT
11/06/2020
08/01/1999
Principal Address
Changed: 04/29/2022
515 E Las Olas Blvd
Suite 120
Ft Lauderdale, FL 33301
Suite 120
Ft Lauderdale, FL 33301
Changed: 04/29/2022
Mailing Address
Changed: 04/29/2022
515 E Las Olas Blvd
Suite 120
Ft Lauderdale, FL 33301
Suite 120
Ft Lauderdale, FL 33301
Changed: 04/29/2022
Registered Agent Name & Address
BERMAN, ANDREW S
Name Changed: 02/20/2002
Address Changed: 11/18/2022
825 Brickell Bay Drive
Tower III Suite 1748
Miami, FL 33131
Tower III Suite 1748
Miami, FL 33131
Name Changed: 02/20/2002
Address Changed: 11/18/2022
Officer/Director Detail
Name & Address
Title PRES
BERMAN, ANDREW S
Title VICE PRESIDENT
KARPF, MITCHELL
Title Secretary
Karpf, Brian
Title PRES
BERMAN, ANDREW S
825 Brickell Bay Drive
Tower III Suite 1748
Miami, FL 33131
Tower III Suite 1748
Miami, FL 33131
Title VICE PRESIDENT
KARPF, MITCHELL
515 E Las Olas Blvd
Suite 120
Ft Lauderdale, FL 33301
Suite 120
Ft Lauderdale, FL 33301
Title Secretary
Karpf, Brian
515 E Las Olas Blvd
Suite 120
Ft Lauderdale, FL 33301
Suite 120
Ft Lauderdale, FL 33301
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 02/13/2023 |
2024 | 03/11/2024 |
Document Images