Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MB FLORIDA HOLDINGS, INC.
Filing Information
F06000006754
65-0449175
10/26/2006
DE
ACTIVE
NAME CHANGE AMENDMENT
01/19/2007
NONE
Principal Address
Changed: 06/07/2022
4835 COLLINS AVENUE
Suite 801
Miami Beach, FL 33140
Suite 801
Miami Beach, FL 33140
Changed: 06/07/2022
Mailing Address
Changed: 05/01/2007
PO BOX 140668
CORAL GABLES, FL 33114
CORAL GABLES, FL 33114
Changed: 05/01/2007
Registered Agent Name & Address
MJF REGISTERED AGENT CORP.
153 SEVILLA AVENUE
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Officer/Director Detail
Name & Address
Title D, P
Murray , Jean- Jacques
Title S
Simmonds, Joel
Title D
Murray, Jean-Pierre
Title D
Leon, Marie- Claire
Title D
Mignolet, Xavier
Title D, P
Murray , Jean- Jacques
11Avenue de la Princesse Grace
Apt 32
Monaco 98000 MC
Apt 32
Monaco 98000 MC
Title S
Simmonds, Joel
9418 Collins Avenue
Surfside, FL 33154
Surfside, FL 33154
Title D
Murray, Jean-Pierre
2314 Fisher Island Drive
Fisher Island, FL 33109
Fisher Island, FL 33109
Title D
Leon, Marie- Claire
1017 Beverly Drive
Beverly Hills, CA 90210
Beverly Hills, CA 90210
Title D
Mignolet, Xavier
Industrialaan 35
Groot Bijgaarden 1702 BE
Groot Bijgaarden 1702 BE
Annual Reports
Report Year | Filed Date |
2022 | 02/15/2022 |
2023 | 02/21/2023 |
2024 | 02/20/2024 |
Document Images