Detail by Officer/Registered Agent Name
Florida Profit Corporation
PS DESIGNERS , CORP.
Filing Information
P10000074291
27-3427627
09/10/2010
09/10/2010
FL
ACTIVE
Principal Address
Changed: 03/12/2021
5600 sw 135 ave
suite 200 B
Miami, FL 33183
suite 200 B
Miami, FL 33183
Changed: 03/12/2021
Mailing Address
Changed: 02/11/2014
6261 SW 148th CT
MIAMI, FL 33193
MIAMI, FL 33193
Changed: 02/11/2014
Registered Agent Name & Address
ACHON, PEDRO
Address Changed: 02/11/2014
6261 SW 148th CT
MIAMI, FL 33193
MIAMI, FL 33193
Address Changed: 02/11/2014
Officer/Director Detail
Name & Address
Title P
ACHON Cornell, PEDRO
Title VP
SUAREZ, SANDRA de la Caridad
Title P
ACHON Cornell, PEDRO
6261 SW 148th CT
MIAMI, FL 33193
MIAMI, FL 33193
Title VP
SUAREZ, SANDRA de la Caridad
6261 SW 148th CT
MIAMI, FL 33193
MIAMI, FL 33193
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 02/28/2023 |
2024 | 01/31/2024 |
Document Images