Detail by Officer/Registered Agent Name

Florida Profit Corporation

RIVKIND, MARGULIES & RIVKIND, P.A.

Filing Information
L83409 65-0206036 06/25/1990 FL ACTIVE AMENDMENT 08/15/2022 12/04/2018
Principal Address
169 East Flagler Street
Suite 1422
MIAMI, FL 33131

Changed: 01/13/2020
Mailing Address
169 East Flagler Street
Suite 1422
MIAMI, FL 33131

Changed: 01/13/2020
Registered Agent Name & Address RIVKIND, BRETT
169 East Flagler Street
Suite 1422
MIAMI, FL 33131

Name Changed: 12/04/2018

Address Changed: 01/13/2020
Officer/Director Detail Name & Address

Title D

Rivkind, Brett, Esq.
169 East Flagler Street
Suite 1422
MIAMI, FL 33131

Title S

MARGULIES, BRUCE
169 East Flagler Street
Suite 1422
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/26/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
08/15/2022 -- Amendment View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
12/04/2018 -- REINSTATEMENT View image in PDF format
03/27/2017 -- Name Change View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- Name Change View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
06/07/2002 -- Name Change View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
09/20/1999 -- Reg. Agent Change View image in PDF format
09/10/1999 -- Off/Dir Resignation View image in PDF format
09/10/1999 -- Reg. Agent Resignation View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format