Detail by Officer/Registered Agent Name
Florida Profit Corporation
SERVICIOS Y SUMINISTROS VIMA CORP
Filing Information
P21000057923
87-1370918
06/21/2021
06/21/2021
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 10/14/2022
1140 W 26TH St
Apt 4
Hialeah, FL 33012
Apt 4
Hialeah, FL 33012
Changed: 10/14/2022
Mailing Address
Changed: 10/14/2022
1737 Aspen Ln
Weston, FL 33327
Weston, FL 33327
Changed: 10/14/2022
Registered Agent Name & Address
MAYZ MAZA, LOPE E
110 MERRICK WAY
SUITE 3A
CORAL GABLES, FL 33134
SUITE 3A
CORAL GABLES, FL 33134
Officer/Director Detail
Name & Address
Title P
MAYZ MAZA, LOPE E
Title Secretary
Pirela, Yubraska
Title P
MAYZ MAZA, LOPE E
110 MERRICK WAY SUITE 3A
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Title Secretary
Pirela, Yubraska
1737 Aspen Ln
Weston, FL 33327
Weston, FL 33327
Annual Reports
Report Year | Filed Date |
2022 | 03/23/2022 |
2022 | 10/14/2022 |
Document Images
10/14/2022 -- AMENDED ANNUAL REPORT | View image in PDF format |
03/23/2022 -- ANNUAL REPORT | View image in PDF format |
06/21/2021 -- Domestic Profit | View image in PDF format |