Detail by Officer/Registered Agent Name
Florida Profit Corporation
THE KEYES COMPANY
Filing Information
224813
59-0897518
06/12/1959
FL
ACTIVE
AMENDMENT
09/23/2016
NONE
Principal Address
Changed: 02/20/2022
2121 SW 3RD AVE
SUITE 100
MIAMI, FL 33129
SUITE 100
MIAMI, FL 33129
Changed: 02/20/2022
Mailing Address
Changed: 02/20/2022
2121 SW 3RD AVENUE
SUITE 100
MIAMI, FL 33129
SUITE 100
MIAMI, FL 33129
Changed: 02/20/2022
Registered Agent Name & Address
Israel, Israel & Associates, P.A.
Name Changed: 02/20/2022
Address Changed: 02/20/2022
6099 Stirling Road
SUITE 201
Davie, FL 33314
SUITE 201
Davie, FL 33314
Name Changed: 02/20/2022
Address Changed: 02/20/2022
Officer/Director Detail
Name & Address
Title CEO
PAPPAS, MICHAEL I
Title VP
Dupree, Marta
Title VP
Wong, Margaret
Title CFO
RODRIGUEZ DEL REY, ANISIA
Title President
Pappas, Christina
Title CEO
PAPPAS, MICHAEL I
2121 SW 3RD AVE
SUITE 100
MIAMI, FL 33129
SUITE 100
MIAMI, FL 33129
Title VP
Dupree, Marta
2121 SW 3RD AVE
SUITE 100
MIAMI, FL 33129
SUITE 100
MIAMI, FL 33129
Title VP
Wong, Margaret
2121 SW 3RD AVE
SUITE 100
MIAMI, FL 33129
SUITE 100
MIAMI, FL 33129
Title CFO
RODRIGUEZ DEL REY, ANISIA
2121 SW 3RD AVE
SUITE 100
MIAMI, FL 33129
SUITE 100
MIAMI, FL 33129
Title President
Pappas, Christina
2121 SW 3RD AVE
SUITE 100
MIAMI, FL 33129
SUITE 100
MIAMI, FL 33129
Annual Reports
Report Year | Filed Date |
2022 | 02/20/2022 |
2023 | 03/06/2023 |
2024 | 01/04/2024 |
Document Images