Detail by Officer/Registered Agent Name
Florida Profit Corporation
ENVIRODYNAMIX INC.
Filing Information
P22000000235
87-4257624
01/03/2022
FL
ACTIVE
Principal Address
Changed: 04/28/2023
1440 Chestnut Avenue
Winter Park, FL 32789
Winter Park, FL 32789
Changed: 04/28/2023
Mailing Address
Changed: 04/28/2023
29911 Niguel Road
# 6722
Laguna Niguel, CA 92607-9998
# 6722
Laguna Niguel, CA 92607-9998
Changed: 04/28/2023
Registered Agent Name & Address
BUSINESS FILINGS INCORPORATED
Name Changed: 04/28/2023
Address Changed: 04/28/2023
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 04/28/2023
Address Changed: 04/28/2023
Officer/Director Detail
Name & Address
Title Director
Sokol, Alexandra
Title Director
Casper Silberman, Araminta
Title Director
Huls, Jon
Title Director
Robinson, Leonard
Title President
Casper Silberman, Araminta
Title Vice-President
Sokol, Alexandra
Title Secretary
Sokol, Alexandra
Title Treasurer
Casper Silberman, Araminta
Title Director
Sokol, Alexandra
1112 Montana Avenue #125
Santa Monica, CA 90403
Santa Monica, CA 90403
Title Director
Casper Silberman, Araminta
3160 Howell Mill Rd Nw Suite 421
Atlanta, GA 30327
Atlanta, GA 30327
Title Director
Huls, Jon
29911 Niguel Road # 6722
Laguna Niguel, CA 92607-9998
Laguna Niguel, CA 92607-9998
Title Director
Robinson, Leonard
1754 Cove Crossing Sw
Atlanta, GA 30331
Atlanta, GA 30331
Title President
Casper Silberman, Araminta
3160 Howell Mill Rd Nw Suite 421
Atlanta, GA 30327
Atlanta, GA 30327
Title Vice-President
Sokol, Alexandra
1112 Montana Avenue #125
Santa Monica, CA 90403
Santa Monica, CA 90403
Title Secretary
Sokol, Alexandra
1112 Montana Avenue #125
Santa Monica, CA 90403
Santa Monica, CA 90403
Title Treasurer
Casper Silberman, Araminta
3160 Howell Mill Rd Nw Suite 421
Atlanta, GA 30327
Atlanta, GA 30327
Annual Reports
Report Year | Filed Date |
2023 | 04/28/2023 |
Document Images
04/28/2023 -- ANNUAL REPORT | View image in PDF format |
01/03/2022 -- Domestic Profit | View image in PDF format |