Detail by Officer/Registered Agent Name
Florida Profit Corporation
MALGARISE CORP
Filing Information
P18000048041
83-0662440
05/24/2018
FL
ACTIVE
REINSTATEMENT
09/27/2022
Principal Address
Changed: 01/31/2024
7353 NW 45TH AVE
COCONUT CREEK, FL 33073-3136
COCONUT CREEK, FL 33073-3136
Changed: 01/31/2024
Mailing Address
Changed: 01/31/2024
7353 NW 45TH AVE
COCONUT CREEK, FL 33073-3136
COCONUT CREEK, FL 33073-3136
Changed: 01/31/2024
Registered Agent Name & Address
SILVA, HENDERSON AMADO
Name Changed: 10/04/2023
Address Changed: 01/31/2024
7353 NW 45TH AVE
COCONUT CREEK, FL 33073-3136
COCONUT CREEK, FL 33073-3136
Name Changed: 10/04/2023
Address Changed: 01/31/2024
Officer/Director Detail
Name & Address
Title President
SILVA, HENDERSON AMADO
Title VP
ROCHA DOS SANTOS, LUIZ FERNANDO
Title VP
MALGARISE, VALTER
Title President
SILVA, HENDERSON AMADO
7353 NW 45TH AVE
COCONUT CREEK, FL 33073-3136
COCONUT CREEK, FL 33073-3136
Title VP
ROCHA DOS SANTOS, LUIZ FERNANDO
80 NW 3RD COURT
BOCA RATON, FL 33432
BOCA RATON, FL 33432
Title VP
MALGARISE, VALTER
3568 SANCTUARY DR
CORAL SPRINGS, FL 33065
CORAL SPRINGS, FL 33065
Annual Reports
Report Year | Filed Date |
2023 | 01/13/2023 |
2024 | 01/31/2024 |
2024 | 04/18/2024 |
Document Images