Detail by Officer/Registered Agent Name
Florida Profit Corporation
WHOLESALE HEALTH CORP
Filing Information
P15000038319
47-4004907
04/28/2015
04/28/2015
FL
ACTIVE
Principal Address
Changed: 03/07/2024
540 West Ave
1511
Miami Beach, FL 33139
1511
Miami Beach, FL 33139
Changed: 03/07/2024
Mailing Address
Changed: 03/07/2024
540 West Ave
1511
Miami Beach, FL 33139
1511
Miami Beach, FL 33139
Changed: 03/07/2024
Registered Agent Name & Address
LERRO & CHANDROSS PLLC
Address Changed: 04/27/2018
1499 West Palmetto Park Road
Suite 107
Boca Raton, FL 33486
Suite 107
Boca Raton, FL 33486
Address Changed: 04/27/2018
Officer/Director Detail
Name & Address
Title President
GIRIMONTI, DARON
Title President
GIRIMONTI, DARON
540 West Ave
1511
Miami Beach, FL 33139
1511
Miami Beach, FL 33139
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/29/2023 |
2024 | 03/07/2024 |
Document Images