![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Profit Corporation
CESAR DANIEL DE LA FLOR, PA
Filing Information
P14000005432
46-4539454
01/17/2014
FL
ACTIVE
Principal Address
Changed: 04/10/2023
1550 NE 171st STREET
NORTH MIAMI, FL 33162
NORTH MIAMI, FL 33162
Changed: 04/10/2023
Mailing Address
Changed: 04/10/2023
1550 NE 171st STREET
NORTH MIAMI, FL 33162
NORTH MIAMI, FL 33162
Changed: 04/10/2023
Registered Agent Name & Address
DE LA FLOR, CESAR
Name Changed: 04/16/2018
Address Changed: 04/10/2023
1550 NE 171st STREET
NORTH MIAMI, FL 33162
NORTH MIAMI, FL 33162
Name Changed: 04/16/2018
Address Changed: 04/10/2023
Officer/Director Detail
Name & Address
Title D
DE LA FLOR, CESAR
Title D
DE LA FLOR, CESAR
1550 NE 171st STREET
NORTH MIAMI, FL 33162
NORTH MIAMI, FL 33162
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/10/2023 |
2024 | 04/03/2024 |
Document Images