Detail by Officer/Registered Agent Name
Florida Profit Corporation
SANTA MARIA SHOPPING CENTER, INC.
Filing Information
P01000001222
65-1067522
01/03/2001
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
12/30/2011
NONE
Principal Address
Changed: 12/24/2020
3105 NW 107 AVENUE
SUITE 400
DORAL, FL 33172
SUITE 400
DORAL, FL 33172
Changed: 12/24/2020
Mailing Address
Changed: 12/24/2020
3105 NW 107 AVENUE
SUITE 400
DORAL, FL 33172
SUITE 400
DORAL, FL 33172
Changed: 12/24/2020
Registered Agent Name & Address
LAW CENTER OF FLORIDA, INC.
Name Changed: 04/03/2018
Address Changed: 12/30/2011
201 S BISCAYNE BLVD
SUITE 800
MIAMI, FL 33131
SUITE 800
MIAMI, FL 33131
Name Changed: 04/03/2018
Address Changed: 12/30/2011
Officer/Director Detail
Name & Address
Title Director, President
Rodriguez Pena, Rebeca
Title Director, Secretary, Treasurer
Rodriguez Davila, Enmanuel
Title Director, President
Rodriguez Pena, Rebeca
9300 SOUTH DADELAND BLVD, SUITE 600
MIAMI, FL 33156
MIAMI, FL 33156
Title Director, Secretary, Treasurer
Rodriguez Davila, Enmanuel
9300 SOUTH DADELAND BLVD, SUITE 600
MIAMI, FL 33156
MIAMI, FL 33156
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/26/2023 |
2024 | 02/27/2024 |
Document Images