Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NEELS COMPANY, INC.

Filing Information
852507 98-0041168 04/08/1982 DE INACTIVE CONVERSION 02/22/2024 NONE
Principal Address
139 GIRALDA AVE 143
CORAL GABLES, FL 33134

Changed: 03/07/2024
Mailing Address
1172 S DIXIE HWY
#360
CORAL GABLES, FL 33146

Changed: 02/04/2010
Registered Agent Name & Address MARCELL FELIPE, P.A.
1200 PONCE DE LEON BLVD
SUITE 703
CORAL GABLES, FL 33134

Name Changed: 03/07/2024

Address Changed: 03/07/2024
Officer/Director Detail Name & Address

Title VP

ELSACA HIRMAS, CLAUDIA
1172 S DIXIE HWY
#360
MIAMI, FL 33146

Title P

ELSACA HIRMAS, CARLOS JAVIER
1172 S DIXIE HWY
#360
MIAMI, FL 33146

Title VP

ELSACA HIRMAS, PABLO
1172 S DIXIE HWY
#360
MIAMI, FL 33146

Title S

RIVERA, CECILIA
1172 S DIXIE HWY
#360
MIAMI, FL 33146

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 04/24/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
06/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- Reinstatement View image in PDF format
01/11/2010 -- Revoked for Registered Agent View image in PDF format
09/10/2009 -- Off/Dir Resignation View image in PDF format
07/27/2009 -- Reg. Agent Resignation View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/23/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
01/02/2001 -- Reg. Agent Change View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format