Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MURIEL SIEBERT & CO, INC.

Filing Information
F94000001611 13-2639174 03/30/1994 DE ACTIVE REINSTATEMENT 05/24/2018
Principal Address
4400 N Federal Highway
STE 122
Boca Raton, FL 33431

Changed: 01/17/2020
Mailing Address
653 Collins Avenue
MIAMI BEACH, FL 33139

Changed: 04/03/2024
Registered Agent Name & Address Maharaj, Sandra P
4400 N. FEDERAL HIGHWAY
SUITE 122
BOCA RATON, FL 33431

Name Changed: 05/24/2018

Address Changed: 05/24/2018
Officer/Director Detail Name & Address

Title CEO, Secretary

Reich, Andrew
653 Collins Avenue
MIAMI BEACH, FL 33139

Title Controller

Maharaj, Sandra
4400 North Federal Highway
Suite 122
Boca Raton, FL 33431

Title C.F.O.

Colombino, Michael
653 Collins Avenue
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 01/23/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
05/24/2018 -- REINSTATEMENT View image in PDF format
08/24/2017 -- Reg. Agent Change View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
05/07/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
10/09/2009 -- REINSTATEMENT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
10/09/2006 -- REINSTATEMENT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
10/25/2004 -- REINSTATEMENT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
08/22/1997 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- REG. AGENT CHANGE View image in PDF format
02/20/1997 -- REG. AGENT RESIGNATION View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format