Detail by Entity Name
Florida Profit Corporation
A-1 PACKAGING SUPPLIES, INC.
Filing Information
P94000040633
65-0655821
05/26/1994
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 03/24/2003
9210 NW 12 ST
MIAMI, FL 33172
MIAMI, FL 33172
Changed: 03/24/2003
Mailing Address
Changed: 03/24/2003
9210 NW 12 ST
MIAMI, FL 33172
MIAMI, FL 33172
Changed: 03/24/2003
Registered Agent Name & Address
BARRENECHE, MICHAEL J
Name Changed: 03/28/2002
Address Changed: 01/16/2009
1200 BRICKELL AVE
SUITE 500
MIAMI, FL 33131
SUITE 500
MIAMI, FL 33131
Name Changed: 03/28/2002
Address Changed: 01/16/2009
Officer/Director Detail
Name & Address
Title P
TORRES, HUGO
Title Director
TORRES, BENJAMIN L
Title Secretary
TORRES, MARIA S
Title P
TORRES, HUGO
9210 NW 12 ST
MIAMI, FL 33172
MIAMI, FL 33172
Title Director
TORRES, BENJAMIN L
9210 NW 12 ST
MIAMI, FL 33172
MIAMI, FL 33172
Title Secretary
TORRES, MARIA S
9210 NW 12 ST
DORAL, FL 33172
DORAL, FL 33172
Annual Reports
Report Year | Filed Date |
2020 | 05/18/2020 |
2021 | 03/08/2021 |
2022 | 01/19/2022 |
Document Images