Detail by Officer/Registered Agent Name
Florida Profit Corporation
HAYAM CORP.
Filing Information
P17000004504
32-0518415
01/17/2017
FL
ACTIVE
AMENDMENT
09/28/2023
NONE
Principal Address
Changed: 04/08/2020
20295 NE 29th Place
Suite 201
Aventura, FL 33180
Suite 201
Aventura, FL 33180
Changed: 04/08/2020
Mailing Address
Changed: 04/08/2020
20295 NE 29th Place
Suite 201
AVENTURA, FL 33180
Suite 201
AVENTURA, FL 33180
Changed: 04/08/2020
Registered Agent Name & Address
DORBEN CORPORATE SERVICES, LLC
Name Changed: 04/08/2020
Address Changed: 04/08/2020
20295 NE 29th Place
Suite 201
Aventura, FL 33180
Suite 201
Aventura, FL 33180
Name Changed: 04/08/2020
Address Changed: 04/08/2020
Officer/Director Detail
Name & Address
Title Director
Rabinovitz, Iser
Title Dir
Perez Grovas Margarit, Diego
Title CEO, President
Rabinovitz, Iser
Title CFO, Treasurer, Secretary
Perez Grovas Margarit, Diego
Title Director
Rabinovitz, Iser
20295 NE 29th Place
Suite 201
Aventura, FL 33180
Suite 201
Aventura, FL 33180
Title Dir
Perez Grovas Margarit, Diego
20295 NE 29th Place
Suite 201
Aventura, FL 33180
Suite 201
Aventura, FL 33180
Title CEO, President
Rabinovitz, Iser
20295 NE 29th Place
Suite 201
Aventura, FL 33180
Suite 201
Aventura, FL 33180
Title CFO, Treasurer, Secretary
Perez Grovas Margarit, Diego
20295 NE 29th Place
Suite 201
Aventura, FL 33180
Suite 201
Aventura, FL 33180
Annual Reports
Report Year | Filed Date |
2021 | 04/28/2021 |
2022 | 02/22/2022 |
2023 | 03/03/2023 |
Document Images