Detail by Officer/Registered Agent Name

Florida Profit Corporation

APRIL USA ASSISTANCE, INC.

Filing Information
P95000017331 65-0564647 03/02/1995 FL INACTIVE NOTICE OF DIS CORP 12/18/2023 05/10/2023
Principal Address
2520 SW 22nd St.
Suite 2-361
MIAMI, FL 33145-3438

Changed: 11/16/2021
Mailing Address
2520 SW 22nd St
Suite 2-361
MIAMI, FL 33145

Changed: 11/16/2021
Registered Agent Name & Address de Zayas, Carlos Luis
c/o Lydecker LLP
19th Floor
Suite 2
Miami, FL, FL 33131

Name Changed: 11/04/2021

Address Changed: 11/04/2021
Officer/Director Detail Name & Address

Title CEO, Chief Liquidation Officer, Director

MEERT, GUILLERMO
2520 SW 22nd St.
Suite 2
MIAMI, FL 33145-3438

Title Secretary, Director

Meert, Guillermo
2520 SW 22nd St.
Suite 2-361
MIAMI, FL 33145-3438

Title Treasurer, Director

Meert, Guillermo
2520 SW 22nd St
Suite 2-361
MIAMI, FL 33145

Annual Reports
Report YearFiled Date
2021 01/19/2021
2022 05/10/2023
2023 05/10/2023

Document Images
12/18/2023 -- Notice of Corp. Dissolution View image in PDF format
07/18/2023 -- VOLUNTARY DISSOLUTION View image in PDF format
05/10/2023 -- REINSTATEMENT View image in PDF format
11/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
11/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
10/26/2020 -- Reg. Agent Change View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
03/31/2019 -- ANNUAL REPORT View image in PDF format
06/18/2018 -- Amendment View image in PDF format
04/13/2018 -- Amendment View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
10/22/2014 -- Amendment View image in PDF format
10/22/2014 -- Off/Dir Resignation View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
10/15/2013 -- Amendment View image in PDF format
10/15/2013 -- Off/Dir Resignation View image in PDF format
05/28/2013 -- Amendment View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
08/30/2012 -- Amendment and Name Change View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
10/12/2010 -- Off/Dir Resignation View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
10/30/2007 -- ANNUAL REPORT View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
09/20/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
10/13/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
06/05/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format