
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DOVER MEDIA INC.
Filing Information
F21000004611
87-1030772
08/11/2021
DE
ACTIVE
REINSTATEMENT
03/02/2023
Principal Address
701 BRICKELL AVENUE SUITE 1550
MIAMI, FL 33131
MIAMI, FL 33131
Mailing Address
701 BRICKELL AVENUE SUITE 1550
MIAMI, FL 33131
MIAMI, FL 33131
Registered Agent Name & Address
VCORP SERVICES, LLC
Name Changed: 03/02/2023
Address Changed: 07/07/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/02/2023
Address Changed: 07/07/2022
Officer/Director Detail
Name & Address
Title Director
PERLMAN, ANDREW
Title Treasurer
Pace, Zach
Title CEO
Vargas, Alex
Title Secretary
Nayagam, Jayson
Title Director
PERLMAN, ANDREW
701 BRICKELL AVENUE SUITE 1550
MIAMI, FL 33131
MIAMI, FL 33131
Title Treasurer
Pace, Zach
701 BRICKELL AVENUE SUITE 1550
MIAMI, FL 33131
MIAMI, FL 33131
Title CEO
Vargas, Alex
701 BRICKELL AVENUE SUITE 1550
MIAMI, FL 33131
MIAMI, FL 33131
Title Secretary
Nayagam, Jayson
701 BRICKELL AVENUE SUITE 1550
MIAMI, FL 33131
MIAMI, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 03/02/2023 |
2023 | 03/02/2023 |
Document Images
03/02/2023 -- REINSTATEMENT | View image in PDF format |
07/07/2022 -- Reg. Agent Change | View image in PDF format |
08/11/2021 -- Foreign Profit | View image in PDF format |