Detail by Officer/Registered Agent Name
Florida Profit Corporation
DEC MANAGEMENT, INC.
Filing Information
P03000100491
30-0313100
09/12/2003
09/10/2003
FL
ACTIVE
Principal Address
Changed: 02/01/2022
276 Fifth Avenue
Suite 711
New York, NY 10001
Suite 711
New York, NY 10001
Changed: 02/01/2022
Mailing Address
Changed: 02/01/2022
276 Fifth Avenue
Suite 711
New York, NY 10001
Suite 711
New York, NY 10001
Changed: 02/01/2022
Registered Agent Name & Address
NRAI Services, Inc.
Name Changed: 02/01/2022
Address Changed: 02/01/2022
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 02/01/2022
Address Changed: 02/01/2022
Officer/Director Detail
Name & Address
Title Chairman
Meidar, Liad
Title CEO, Director
Principe, Michael
Title CFO, Secretary
Taylor, Eric
Title Director
Cassels, David
Title Director
Lihn, Wilson
Title Chairman
Meidar, Liad
33 Cavendish Square
London, England W1G 0PW GB
London, England W1G 0PW GB
Title CEO, Director
Principe, Michael
276 Fifth Avenue
Suite 711
New York, NY 10001
Suite 711
New York, NY 10001
Title CFO, Secretary
Taylor, Eric
276 Fifth Avenue
Suite 711
New York, NY 10001
Suite 711
New York, NY 10001
Title Director
Cassels, David
33 Cavendish Square
London, England W1G 0PW GB
London, England W1G 0PW GB
Title Director
Lihn, Wilson
33 Cavendish Square
London, England W1G 0PW GB
London, England W1G 0PW GB
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 03/23/2023 |
2024 | 03/21/2024 |
Document Images