Detail by Officer/Registered Agent Name

Florida Profit Corporation

POTAMKIN CHEVROLET, INC.

Filing Information
386060 23-1428836 07/26/1971 FL INACTIVE VOLUNTARY DISSOLUTION 04/21/2023 NONE
Principal Address
16600 N.W. 57 AVE.
MIAMI, FL 33014

Changed: 03/19/1985
Mailing Address
5800 NW 171st Street
Miami, FL 33015

Changed: 03/29/2016
Registered Agent Name & Address NRAI SERVICES, INC.
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/25/2021

Address Changed: 06/25/2021
Officer/Director Detail Name & Address

Title Secretary

YUSKO, DAVID A
5800 NW 171st Street
Miami, FL 33015

Title EVP

FRIEDER, BARRY
5800 NW 171st Street
Miami, FL 33015

Title VP

RHODES, JOHN
5800 NW 171st Street
Miami, FL 33015

Annual Reports
Report YearFiled Date
2020 04/27/2020
2021 04/14/2021
2022 04/14/2022

Document Images
04/21/2023 -- Voluntary Dissolution View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
06/25/2021 -- Reg. Agent Change View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
09/18/2012 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
05/23/2011 -- Amendment View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
01/22/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
01/08/1999 -- Reg. Agent Change View image in PDF format
12/31/1998 -- Amendment View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format