Detail by Officer/Registered Agent Name

Florida Profit Corporation

SANTA MARIA SHOPPING CENTER, INC.

Filing Information
P01000001222 65-1067522 01/03/2001 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/30/2011 NONE
Principal Address
3105 NW 107 AVENUE
SUITE 400
DORAL, FL 33172

Changed: 12/24/2020
Mailing Address
3105 NW 107 AVENUE
SUITE 400
DORAL, FL 33172

Changed: 12/24/2020
Registered Agent Name & Address LAW CENTER OF FLORIDA, INC.
201 S BISCAYNE BLVD
SUITE 800
MIAMI, FL 33131

Name Changed: 04/03/2018

Address Changed: 12/30/2011
Officer/Director Detail Name & Address

Title Director, President

Rodriguez Pena, Rebeca
9300 SOUTH DADELAND BLVD, SUITE 600
MIAMI, FL 33156

Title Director, Secretary, Treasurer

Rodriguez Davila, Enmanuel
9300 SOUTH DADELAND BLVD, SUITE 600
MIAMI, FL 33156

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/26/2023
2024 02/27/2024