Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EVI INDUSTRIES, INC.

Filing Information
F15000002709 11-2014231 06/22/2015 DE ACTIVE REINSTATEMENT 12/13/2022
Principal Address
4500 BISCAYNE BLVD
SUITE 340
MIAMI, FL 33137

Changed: 08/14/2019
Mailing Address
4500 BISCAYNE BLVD
SUITE 340
MIAMI, FL 33137

Changed: 08/14/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/13/2022

Address Changed: 03/24/2022
Officer/Director Detail Name & Address

Title Chairman of the Board, President, CEO, Director

Nahmad, Henry M.
4500 Biscayne Blvd
Suite 340
Miami, FL 33137

Title CFO, Chief Accounting Officer, Treasurer

Lazar, Robert
1714 NW, 215th Street
Miami Gardens, FL 33056

Title Director

BLYER, DAVID
4500 Biscayne Blvd
Suite 340
MIAMI, FL 33137

Title Director

LUCAS, HAL
4500 Biscayne Blvd
Suite 340
MIAMI, FL 33137

Title Executive Vice President, Corporate Strategy

Mack, Dennis
4500 Biscayne Blvd
Suite 340
MIAMI, FL 33137

Title Director

LaMacchia, Timothy
4500 Biscayne Blvd
Suite 340
Miami, FL 33137

Title Director

Kruger, Glen
4500 Biscayne Blvd
Suite 340
Miami, FL 33137

Title Executive Vice President

Marks, Thomas
4500 BISCAYNE BLVD
SUITE 340
MIAMI, FL 33137

Annual Reports
Report YearFiled Date
2022 12/13/2022
2023 04/26/2023
2024 04/19/2024