Detail by Officer/Registered Agent Name
Florida Profit Corporation
LTL HUB CORP.
Filing Information
P19000013564
83-3869122
02/08/2019
02/08/2019
FL
ACTIVE
AMENDMENT
11/21/2019
NONE
Principal Address
Changed: 01/25/2022
500 S. Australian Ave
Ste 600 PMB 1013
West Palm Beach, FL 33401
Ste 600 PMB 1013
West Palm Beach, FL 33401
Changed: 01/25/2022
Mailing Address
Changed: 01/25/2022
500 S. Australian Ave
Ste 600 PMB 1013
West Palm Beach, FL 33401
Ste 600 PMB 1013
West Palm Beach, FL 33401
Changed: 01/25/2022
Registered Agent Name & Address
Mathis, Brian K
Name Changed: 01/25/2022
Address Changed: 01/25/2022
515 E. Las Olas Blvd
Ste 120
Fort Lauderdale, FL 33301
Ste 120
Fort Lauderdale, FL 33301
Name Changed: 01/25/2022
Address Changed: 01/25/2022
Officer/Director Detail
Name & Address
Title President
Go Hub Group Holding Corp.
Title President
Go Hub Group Holding Corp.
3300 NW 110th Street
Miami, FL 33167
Miami, FL 33167
Annual Reports
Report Year | Filed Date |
2021 | 01/27/2021 |
2022 | 01/25/2022 |
2023 | 01/13/2023 |
Document Images