Detail by Officer/Registered Agent Name

Florida Profit Corporation

KAUFMAN, ROSSIN & CO., A PROFESSIONAL ASSOCIATION

Filing Information
573965 59-1818353 06/01/1978 FL ACTIVE CANCEL ADM DISS/REV 09/26/2007 NONE
Principal Address
3310 Mary Street Suite 501
MIAMI, FL 33133

Changed: 04/22/2021
Mailing Address
3310 Mary Street Suite 501
MIAMI, FL 33133

Changed: 04/22/2021
Registered Agent Name & Address HECKAMAN, Blain L, President & Director
3310 Mary Street Suite 501
MIAMI, FL 33133

Name Changed: 04/28/2022

Address Changed: 04/22/2021
Officer/Director Detail Name & Address

Title President & Director

BLAIN, HECKAMAN L
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President & Director

DEMAR, STEVEN M
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President & Director

SHARKEY, KEITH S
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

STONE, ROBERT A
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

Balbirer, Louis
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

BERWICK, STEVEN M
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

DUBOW, KENNETH S
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

GANNON, PATRICK F
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

CHOSED, ALAN J
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

BERGER, SCOTT F
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

CUSTER, MICHAEL
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

ELKIN, MICHAEL P
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

KAUFMAN, ROBERT A
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

GLICK, ROBERT B
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President & Director

GARCES, IVAN
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Secretary & Director

FERREIRO, TANYA
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

TOOTLE, NICK P
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

TAUBMAN, ANDY
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

Adams, Geoffrey
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President & Director

Feigelson, Marc
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

CHORLINS, JASON
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice President & Director

Merzel, David
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice President & Director

Somoza, Carlos
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice President & Director

Sharp, Kara
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice President & Director

Scott, Mark
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice President & Director

Slater, Rick
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

Goldberger, Scott
3310 Mary Street, Suite #501
Miami, FL 33133

Title VP

Kesterson, Todd
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

Nguyen, Bao
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

Tucker, Meredith
3310 Mary Street Suite 501
MIAMI, FL 33133

Title VP

Pelham, Thomas J
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President

Duarte, Heidy
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President

Alfonso, Adrian
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President

Barbuscio, Leandro
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President

Gomez, Ricardo
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President

Liebling, Stewart
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President

Mergelsberg, Melinda
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President

Schellenberg, Elliot
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President

Peter Stratos, Jamiel
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President

Toledo, Maria
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President

Wolcott, James
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President

Young, Deborah
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President

Smith, Peter
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President

Salinas, Richard
3310 Mary Street Suite 501
MIAMI, FL 33133

Title Vice-President

Gonzalez, Frank
3310 Mary Street Suite 501
MIAMI, FL 33133

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 03/08/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
10/22/2007 -- ANNUAL REPORT View image in PDF format
09/26/2007 -- REINSTATEMENT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
01/08/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
07/02/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format