Detail by Officer/Registered Agent Name

Florida Profit Corporation

132 EAST OAKLAND CORPORATION

Filing Information
P02000079545 37-1468696 07/22/2002 FL ACTIVE AMENDMENT 08/13/2007 NONE
Principal Address
500 UNIVERSITY BLVD
Suite110
JUPITER, FL 33458

Changed: 03/29/2019
Mailing Address
500 UNIVERSITY BLVD
Suite110
JUPITER, FL 33458

Changed: 03/29/2019
Registered Agent Name & Address SELZ, STEVEN M
500 UNIVERSITY BLVD
Suite110
JUPITER, FL 33458

Name Changed: 03/29/2019

Address Changed: 03/29/2019
Officer/Director Detail Name & Address

Title President

VALERO, JOSE A
500 UNIVERSITY BLVD
Suite110
JUPITER, FL 33458

Title Director

VALERO, ROSA A
500 UNIVERSITY BLVD
Suite110
JUPITER, FL 33458

Title VP

MORENO DE VALERO, ADELAIDA
500 UNIVERSITY BLVD
Suite110
JUPITER, FL 33458

Title Director

VALERO, NOHORA E
500 UNIVERSITY BLVD
Suite110
JUPITER, FL 33458

Title Director

VALERO, SARA I
500 UNIVERSITY BLVD
Suite110
JUPITER, FL 33458

Title COO

DERCH, JAIME
CR 68C 74B 15
BOGOTA 111061 CO

Title Manager

COSMO MANAGEMENT LLC
10800 Biscayne Blvd
Suite 540
Miami, FL 33161

Annual Reports
Report YearFiled Date
2022 02/26/2022
2023 03/31/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
02/26/2022 -- ANNUAL REPORT View image in PDF format
07/30/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
04/01/2017 -- ANNUAL REPORT View image in PDF format
05/23/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/02/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
07/21/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
07/22/2008 -- ANNUAL REPORT View image in PDF format
08/13/2007 -- Amendment View image in PDF format
08/13/2007 -- Reg. Agent Resignation View image in PDF format
08/13/2007 -- Reg. Agent Change View image in PDF format
08/13/2007 -- Off/Dir Resignation View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
07/22/2002 -- Domestic Profit View image in PDF format