Detail by Officer/Registered Agent Name
Florida Profit Corporation
FAVER, INC.
Filing Information
P94000051207
59-3273226
07/12/1994
FL
ACTIVE
CANCEL ADM DISS/REV
10/26/2009
NONE
Principal Address
Changed: 03/21/1995
3430 MAIN HIGHWAY
SUITE 202
MIAMI, FL 33133
SUITE 202
MIAMI, FL 33133
Changed: 03/21/1995
Mailing Address
Changed: 03/21/1995
3430 MAIN HIGHWAY
SUITE 202
MIAMI, FL 33133
SUITE 202
MIAMI, FL 33133
Changed: 03/21/1995
Registered Agent Name & Address
VILLE, CHRISTIAN
Name Changed: 03/25/2014
Address Changed: 03/25/2014
3430 MAIN HIGHWAY
SUITE 202
MIAMI, FL 33133
SUITE 202
MIAMI, FL 33133
Name Changed: 03/25/2014
Address Changed: 03/25/2014
Officer/Director Detail
Name & Address
Title P
VILLE, CHRISTIAN
Title S
GERARD, MANSANA
Title S
MCCUE, JEANNE H
Title P
VILLE, CHRISTIAN
1111 BRICKELL BAY DRIVE
STE 1812
MIAMI, FL 33131
STE 1812
MIAMI, FL 33131
Title S
GERARD, MANSANA
7601 E TREASURE DRIVE
915
NORTH MIAMI, FL 33141
915
NORTH MIAMI, FL 33141
Title S
MCCUE, JEANNE H
645 NE 62ND STREET
MIAMI, FL 33138
MIAMI, FL 33138
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 03/01/2023 |
2024 | 03/26/2024 |
Document Images