Detail by Officer/Registered Agent Name

Florida Profit Corporation

MITRANI, RYNOR, ADAMSKY & TOLAND, P.A.

Filing Information
M85942 65-0061446 06/17/1988 FL ACTIVE AMENDMENT 05/27/2010 NONE
Principal Address
301 ARTHUR GODFREY RD
PENTHOUSE
MIAMI BEACH, FL 33140

Changed: 04/28/2010
Mailing Address
301 ARTHUR GODFREY RD
PENTHOUSE
MIAMI BEACH, FL 33140

Changed: 04/28/2010
Registered Agent Name & Address MITRANI, ISAAC J
301 ARTHUR GODFREY RD
PENTHOUSE
MIAMI BEACH, FL 33140

Name Changed: 04/12/2004

Address Changed: 04/28/2010
Officer/Director Detail Name & Address

Title Director

CHAMBERLIN, PAMELA A
301 ARTHUR GODFREY RD PENTHOUSE
MIAMI BEACH, FL 33140

Title PD

MITRANI, ISAAC J
301 ARTHUR GODFREY RD PENTHOUSE
MIAMI BEACH, FL 33140

Title SD

RYNOR, JEFFREY A
301 ARTHUR GODFREY RD PENTHOUSE
MIAMI BEACH, FL 33140

Title VD

ADAMSKY, STEVEN
1200 Weston Road
Penthouse
Weston, FL 33326

Title VD

TOLAND, HOWARD S
1200 Weston Road
Penthouse
Weston, FL 33326

Title Director

WEBB, JAMES J
1200 Weston Road
Penthouse
Weston, FL 33326

Title Director

SAGE, ERIC C
1200 Weston Road
Penthouse
Weston, FL 33326

Title Director

Rosenberg, Jonathan
1200 Weston Road
Penthouse
Weston, FL 33326

Title Director

BITRAN, DANIEL
301 ARTHUR GODFREY RD
PENTHOUSE
MIAMI BEACH, FL 33140

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 02/01/2023
2024 01/15/2024

Document Images
01/15/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
05/27/2010 -- Amendment View image in PDF format
04/28/2010 -- Amendment View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
09/15/2008 -- Name Change View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
11/09/2004 -- Amendment and Name Change View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
08/15/2003 -- Off/Dir Resignation View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
08/06/2001 -- Name Change View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- Name Change View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- AMENDMENT View image in PDF format
01/14/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format