Detail by Officer/Registered Agent Name
Florida Profit Corporation
MIAMI'S FINEST DETAILED CUTZ, INC.
Filing Information
P12000079349
46-1060109
09/19/2012
09/18/2012
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/25/2015
NONE
Principal Address
Changed: 04/30/2013
3881 west 16 ave
HIALEAH, FL 33012
HIALEAH, FL 33012
Changed: 04/30/2013
Mailing Address
Changed: 02/12/2014
3881 w 16 ave
HIALEAH, FL 33012
HIALEAH, FL 33012
Changed: 02/12/2014
Registered Agent Name & Address
SUAREZ, MICHAEL
Address Changed: 02/12/2014
3881 w 16 ave
HIALEAH, FL 33012
HIALEAH, FL 33012
Address Changed: 02/12/2014
Officer/Director Detail
Name & Address
Title President
SUAREZ, MICHAEL
Title President
DOKU, ELKIS A
Title President
SUAREZ, MICHAEL
11584 nw 88 ave
HIALEAH GARDENS, FL 33018
HIALEAH GARDENS, FL 33018
Title President
DOKU, ELKIS A
1305 W 53 ST APT #406
HIALEAH, FL 33012
HIALEAH, FL 33012
Annual Reports
Report Year | Filed Date |
2013 | 04/30/2013 |
2013 | 10/02/2013 |
2014 | 02/12/2014 |
Document Images