Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDIAN ARMS, INC.

Filing Information
N12000001790 59-1000809 02/15/2012 FL ACTIVE REINSTATEMENT 09/07/2017
Principal Address
1840 West 49 Street
STE 233
Hialeah, FL 33012

Changed: 01/03/2024
Mailing Address
1840 West 49 Street
STE 233
Hialeah, FL 33012

Changed: 01/03/2024
Registered Agent Name & Address VTE Consulting
1840 West 49 Street
STE 233
Hialeah, FL 33012

Name Changed: 01/03/2024

Address Changed: 01/03/2024
Officer/Director Detail Name & Address

Title President

COHEN, VERONICA
1840 West 49 Street
STE 233
Hialeah, FL 33012

Title VP

FEIGIN, CRAIG
1840 West 49 Street
STE 233
Hialeah, FL 33012

Annual Reports
Report YearFiled Date
2023 01/14/2023
2023 02/04/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
09/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/14/2023 -- Reg. Agent Resignation View image in PDF format
07/20/2023 -- Reg. Agent Resignation View image in PDF format
04/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2023 -- ANNUAL REPORT View image in PDF format
10/18/2022 -- Reg. Agent Resignation View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
09/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
09/07/2017 -- Reinstatement View image in PDF format
08/02/2017 -- Admin. Diss. for Reg. Agent View image in PDF format
03/30/2017 -- Reg. Agent Resignation View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
10/21/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
06/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
08/29/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- Amendment View image in PDF format
02/15/2012 -- Domestic Non-Profit View image in PDF format