Detail by Officer/Registered Agent Name
Florida Profit Corporation
KEPRUS, INC.
Filing Information
P17000015001
N/A
02/14/2017
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/27/2019
NONE
Principal Address
Changed: 01/12/2018
444 Brickell Aveune
suite 309
MIAMI, FL 33131
suite 309
MIAMI, FL 33131
Changed: 01/12/2018
Mailing Address
Changed: 01/12/2018
444 Brickell Ave
Suite 309
MIAMI, FL 33131
Suite 309
MIAMI, FL 33131
Changed: 01/12/2018
Registered Agent Name & Address
MARGULIES, BRUCE
4092 TRENTON AVE.
COOPER CITY, FL 33026
COOPER CITY, FL 33026
Officer/Director Detail
Name & Address
Title P, D, CEO
MARGULIES, MARK
Title CEO, T, S, President
SIMON, BLAKE
Title D
SIMON, BLAKE
Title P, D, CEO
MARGULIES, MARK
444 Brickell Avenue
Suite 309
MIAMI, FL 33131
Suite 309
MIAMI, FL 33131
Title CEO, T, S, President
SIMON, BLAKE
444 Brickell Avenue
Suite 309
MIAMI, FL 33133
Suite 309
MIAMI, FL 33133
Title D
SIMON, BLAKE
444 Brickell Avenue
Suite 309
MIAMI, FL 33131
Suite 309
MIAMI, FL 33131
Annual Reports
Report Year | Filed Date |
2018 | 01/12/2018 |
Document Images
01/12/2018 -- ANNUAL REPORT | View image in PDF format |
02/14/2017 -- Domestic Profit | View image in PDF format |