Detail by Officer/Registered Agent Name

Florida Profit Corporation

THE RELATED COMPANIES OF FLORIDA, INC.

Filing Information
617998 59-1915173 04/19/1979 FL ACTIVE NAME CHANGE AMENDMENT 01/10/1986 NONE
Principal Address
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Changed: 04/20/2021
Mailing Address
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Changed: 04/20/2021
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 07/20/2005

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title PD

PEREZ, JORGE M
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Title V

ALLEN, MATTHEW
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 03/03/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
05/05/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
07/20/2005 -- Reg. Agent Change View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/04/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- Dom/For AR View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
06/07/1996 -- Amendment View image in PDF format
03/28/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- Dom/For AR View image in PDF format
05/01/1994 -- Dom/For AR View image in PDF format
04/23/1993 -- Dom/For AR View image in PDF format
06/05/1992 -- Dom/For AR View image in PDF format
06/16/1991 -- Dom/For AR View image in PDF format
04/09/1990 -- Dom/For AR View image in PDF format
04/25/1989 -- Dom/For AR View image in PDF format
03/13/1987 -- Dom/For AR View image in PDF format
09/11/1986 -- Dom/For AR View image in PDF format
01/10/1986 -- Amendment View image in PDF format
04/26/1985 -- Dom/For AR View image in PDF format
05/15/1984 -- Dom/For AR View image in PDF format
03/11/1983 -- Dom/For AR View image in PDF format
11/05/1982 -- Reg. Agent Change View image in PDF format
09/20/1982 -- Dom/For AR View image in PDF format
03/08/1982 -- Amendment View image in PDF format
02/10/1981 -- Misc. View image in PDF format
04/22/1980 -- Dom/For AR View image in PDF format
04/19/1979 -- Domestic Profit View image in PDF format