Detail by Officer/Registered Agent Name
Florida Profit Corporation
LPIA ONE, INC.
Filing Information
P00000099500
65-1048139
10/23/2000
FL
ACTIVE
NAME CHANGE AMENDMENT
07/26/2023
NONE
Principal Address
Changed: 02/10/2021
15280 NW 79th Court
Suite # 103
Miami Lakes, FL 33016
Suite # 103
Miami Lakes, FL 33016
Changed: 02/10/2021
Mailing Address
Changed: 02/10/2021
15280 NW 79th Court
Suite # 103
Miami Lakes, FL 33016
Suite # 103
Miami Lakes, FL 33016
Changed: 02/10/2021
Registered Agent Name & Address
Bello & Martinez
Name Changed: 02/01/2019
Address Changed: 02/01/2019
2850 S Douglas Road
Suite 303
Coral Gables, FL 33134
Suite 303
Coral Gables, FL 33134
Name Changed: 02/01/2019
Address Changed: 02/01/2019
Officer/Director Detail
Name & Address
Title Treasurer
DACAS, BRENDA
Title President, Secretary
Espinosa, Fernando
Title VP
Joseph, Peter
Title Treasurer
DACAS, BRENDA
15634 NW 12TH COURT
PEMBROKE PINES, FL 33028
PEMBROKE PINES, FL 33028
Title President, Secretary
Espinosa, Fernando
7801 SW 125 Street
Coral Gables, FL 33156
Coral Gables, FL 33156
Title VP
Joseph, Peter
5740 SW 116th Street
Coral Gables, FL 33156
Coral Gables, FL 33156
Annual Reports
Report Year | Filed Date |
2022 | 02/11/2022 |
2023 | 02/04/2023 |
2024 | 02/07/2024 |
Document Images