Detail by Officer/Registered Agent Name

Florida Profit Corporation

CORPORATION COMPANY OF MIAMI

Filing Information
101652 20-2713868 09/01/1925 FL ACTIVE
Principal Address
200 South Biscayne Boulevard
Suite 4100 (B1M)
MIAMI, FL 33131

Changed: 01/30/2019
Mailing Address
200 South Biscayne Boulevard
Suite 4100 (B1M)
MIAMI, FL 33131

Changed: 01/30/2019
Registered Agent Name & Address SMITH, ALFRED G
200 South Biscayne Boulevard
Suite 4100
MIAMI, FL 33131

Name Changed: 02/20/2015

Address Changed: 10/26/2015
Officer/Director Detail Name & Address

Title P

SMITH, ALFRED G.
200 South Biscayne Boulevard
Suite 4100
MIAMI, FL 33131

Title VP

SOUTO, RICARDO J.
200 South Biscayne Boulevard
Suite 4100
MIAMI, FL 33131

Title VP

HUMPHRIES, J. GREGORY
200 South Biscayne Boulevard
Suite 4100
MIAMI, FL 33131

Title VPT

MENOR, ARTHUR J
200 South Biscayne Boulevard
Suite 4100
MIAMI, FL 33131

Title VP

WILLARD, JAMES G.
200 South Biscayne Boulevard
Suite 4100
MIAMI, FL 33131

Title VP

McElroy, Jack C.
200 South Biscayne Boulevard
Suite 4100 (B1M)
MIAMI, FL 33131

Title VP

Chait, Matthew R
200 South Biscayne Boulevard
Suite 4100 (B1M)
MIAMI, FL 33131

Title VP

Bagatell, Rikki L.
200 South Biscayne Boulevard
Suite 4100
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 02/02/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
10/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
07/03/2008 -- Reg. Agent Change View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
05/10/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format