Detail by Officer/Registered Agent Name

Florida Profit Corporation

PEPPY MEDICAL, P.A.

Filing Information
P22000055766 N/A 07/13/2022 FL ACTIVE
Principal Address
511 Ave of the Americas
Unit #967
New York, NY 10011

Changed: 04/13/2024
Mailing Address
511 Ave of the Americas
Unit #967
New York, NY 10011

Changed: 04/13/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PALNTATION, FL 33324
Officer/Director Detail Name & Address

Title President

Foster, April Nicole, D.O.
511 Ave of the Americas
Unit #967
New York, NY 10011

Title Treasurer

Foster, April Nicole, D.O.
511 Ave of the Americas
Unit #967
New York, NY 10011

Title secretary

Girault, Nicole Navarre
511 Ave of the Americas
Unit #967
New York, NY 10011

Title Director

Foster, April Nicole, D.O.
511 Ave of the Americas
Unit #967
New York, NY 10011

Annual Reports
Report YearFiled Date
2023 05/01/2023
2024 04/13/2024