Detail by Officer/Registered Agent Name
Florida Profit Corporation
GEMCO INTERNATIONAL OF FLORIDA, INC.
Filing Information
F95165
59-2219964
08/02/1982
FL
ACTIVE
AMENDMENT
05/12/2016
NONE
Principal Address
Changed: 05/12/2016
1150 NW 72ND AVENUE - STE. 750
MIAMI, FL 33126
MIAMI, FL 33126
Changed: 05/12/2016
Mailing Address
Changed: 05/12/2016
1150 NW 72ND AVENUE - STE. 750
MIAMI, FL 33126
MIAMI, FL 33126
Changed: 05/12/2016
Registered Agent Name & Address
Rosenfeld Stein Batta, P.A.
Name Changed: 02/24/2015
Address Changed: 01/24/2013
21490 WEST DIXIE HIGHWAY
AVENTURA, FL 33180
AVENTURA, FL 33180
Name Changed: 02/24/2015
Address Changed: 01/24/2013
Officer/Director Detail
Name & Address
Title PSD
Eskenazi, George
Title S
ESKENAZI, GEORGE
Title V
BARRERA, HENRY
Title T
ESKENAZI, JACK
Title PSD
Eskenazi, George
4401 NW 87th Avenue
Unit 714
Doral, FL 33178
Unit 714
Doral, FL 33178
Title S
ESKENAZI, GEORGE
4401 NW 87th Avenue
Unit 714
Doral, FL 33178
Unit 714
Doral, FL 33178
Title V
BARRERA, HENRY
9403 SW 21st Terrace
Miami, FL 33165
Miami, FL 33165
Title T
ESKENAZI, JACK
4333 Admiralty Way
Suite 15, East Tower
Marina Del Ray, CA 90292
Suite 15, East Tower
Marina Del Ray, CA 90292
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 04/10/2023 |
2024 | 04/03/2024 |
Document Images