Detail by Officer/Registered Agent Name
Florida Profit Corporation
COMMODITY CONTROL CORPORATION
Filing Information
192309
59-0898774
04/11/1956
FL
ACTIVE
RESTATED ARTICLES
01/22/2009
NONE
Principal Address
Changed: 03/08/2023
2201 NW 110TH AVENUE
MIAMI, FL 33172-1916
MIAMI, FL 33172-1916
Changed: 03/08/2023
Mailing Address
Changed: 03/08/2023
2201 NW 110TH AVENUE
MIAMI, FL 33172-1916
MIAMI, FL 33172-1916
Changed: 03/08/2023
Registered Agent Name & Address
ALVAREZ, RENEE
Name Changed: 04/22/2021
Address Changed: 03/08/2023
2201 NW 110TH AVENUE
MIAMI, FL 33172-1916
MIAMI, FL 33172-1916
Name Changed: 04/22/2021
Address Changed: 03/08/2023
Officer/Director Detail
Name & Address
Title CHAIRMAN, Director
PILGER, DAVID
Title PRESIDENT
ALVAREZ, RENEE
Title DS
GONZALEZ, ENRIQUE
Title Director
DYKE, MICHAEL DAVID, Jr.
Title Director
PILGER, DONALD
Title DIRECTOR
PILGER, DANIEL
Title CHAIRMAN, Director
PILGER, DAVID
3302 OTTAWA LANE
COOPER CITY, FL 33026-4615
COOPER CITY, FL 33026-4615
Title PRESIDENT
ALVAREZ, RENEE
2201 NW 110TH AVENUE
MIAMI, FL 33172
MIAMI, FL 33172
Title DS
GONZALEZ, ENRIQUE
2201 NW 110TH AVENUE
MIAMI, FL 33172-1916
MIAMI, FL 33172-1916
Title Director
DYKE, MICHAEL DAVID, Jr.
2201 NW 110TH AVENUE
MIAMI, FL 33172-1916
MIAMI, FL 33172-1916
Title Director
PILGER, DONALD
2201 NW 110TH AVENUE
MIAMI, FL 33172-1916
MIAMI, FL 33172-1916
Title DIRECTOR
PILGER, DANIEL
2201 NW 110TH AVENUE
MIAMI, FL 33172-1916
MIAMI, FL 33172-1916
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2023 | 03/08/2023 |
2024 | 02/28/2024 |
Document Images