Detail by Officer/Registered Agent Name
Florida Profit Corporation
STATE OF THE ART MEDIA CORP
Filing Information
P12000082540
46-1085690
09/28/2012
09/24/2012
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/25/2015
NONE
Principal Address
Changed: 04/28/2015
6360 NW 114TH AVE
DORAL, FL 33178
DORAL, FL 33178
Changed: 04/28/2015
Mailing Address
Changed: 04/28/2015
6360 NW 114TH AVE
DORAL, FL 33178
DORAL, FL 33178
Changed: 04/28/2015
Registered Agent Name & Address
Marquez, Victor
Name Changed: 04/30/2013
Address Changed: 09/17/2014
2045 NW 1ST AVE
MIAMI, FL 33127
MIAMI, FL 33127
Name Changed: 04/30/2013
Address Changed: 09/17/2014
Officer/Director Detail
Name & Address
Title COO
BARBOZA, JORGE
Title CEO
LEAL, LUIS
Title P
MARQUEZ, VICTOR
Title VP
RODRIGUEZ, CESAR
Title COO
BARBOZA, JORGE
2045 NW 1ST AVE
MIAMI, FL 33127
MIAMI, FL 33127
Title CEO
LEAL, LUIS
2045 NW 1ST AVE
MIAMI, FL 33127
MIAMI, FL 33127
Title P
MARQUEZ, VICTOR
2045 NW 1ST AVE
MIAMI, FL 33127
MIAMI, FL 33127
Title VP
RODRIGUEZ, CESAR
2045 NW 1ST AVE
MIAMI, FL 33127
MIAMI, FL 33127
Annual Reports
Report Year | Filed Date |
2013 | 04/30/2013 |
2014 | 09/17/2014 |
Document Images
09/17/2014 -- ANNUAL REPORT | View image in PDF format |
04/30/2013 -- ANNUAL REPORT | View image in PDF format |
09/28/2012 -- Domestic Profit | View image in PDF format |