Detail by Officer/Registered Agent Name
Florida Profit Corporation
ROBERT B. CONTRUCCI, D.O., P.A.
Filing Information
G69666
59-2331307
10/17/1983
FL
ACTIVE
AMENDMENT AND NAME CHANGE
04/28/2004
NONE
Principal Address
Changed: 01/16/2024
10071 Pines Blvd.
Suite C
Pembroke Pines, FL 33024
Suite C
Pembroke Pines, FL 33024
Changed: 01/16/2024
Mailing Address
Changed: 01/16/2024
10071 Pines Blvd.
Suite C
Pembroke Pines, FL 33024
Suite C
Pembroke Pines, FL 33024
Changed: 01/16/2024
Registered Agent Name & Address
Law Center of Florida, Inc.
Name Changed: 01/16/2024
Address Changed: 01/16/2024
201 S. Biscayne Boulevard
Suite 800
Miami, FL 33131
Suite 800
Miami, FL 33131
Name Changed: 01/16/2024
Address Changed: 01/16/2024
Officer/Director Detail
Name & Address
Title Director, President, Secretary
TORRE, CARLOS ANDRES
Title Director, President, Secretary
TORRE, CARLOS ANDRES
470 Costanera Rd.
Coral Gables, FL 33143
Coral Gables, FL 33143
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/22/2023 |
2024 | 01/16/2024 |
Document Images