Detail by Officer/Registered Agent Name
Florida Profit Corporation
1261 S.W. 5TH STREET CORPORATION
Filing Information
386078
59-1361569
07/29/1971
FL
ACTIVE
AMENDMENT
04/01/2013
NONE
Principal Address
Changed: 01/30/2014
1541 S.W. 4TH ST.
APT. #3
MIAMI, FL 33135
APT. #3
MIAMI, FL 33135
Changed: 01/30/2014
Mailing Address
Changed: 01/30/2014
1541 S.W. 4TH ST.
APT. #3
MIAMI, FL 33135
APT. #3
MIAMI, FL 33135
Changed: 01/30/2014
Registered Agent Name & Address
Fernandez, Raquel
Name Changed: 01/12/2024
Address Changed: 01/12/2024
1541 S.W. 4TH STREET
APT. #3
MIAMI, FL 33135
APT. #3
MIAMI, FL 33135
Name Changed: 01/12/2024
Address Changed: 01/12/2024
Officer/Director Detail
Name & Address
Title vp
Fernandez Alvarez, Fancisco, vice-president
Title P
FERNANDEZ, FRANCISCO, President
Title Secretary
FERNANDEZ ALVAREZ, FRANCISCO, secretary
Title treasurer
FERNANDEZ-ALVAREZ, RAQUEL, treasurer
Title vp
Fernandez Alvarez, Fancisco, vice-president
torre cibeles
592 Calle Cesar Gonzalez
1612
san Juan, Puerto Rico 00918 PR
592 Calle Cesar Gonzalez
1612
san Juan, Puerto Rico 00918 PR
Title P
FERNANDEZ, FRANCISCO, President
592 CALLE CESAR GONZALEZ EDF.1 APT 1612
SAN JUAN 00918 PR
SAN JUAN 00918 PR
Title Secretary
FERNANDEZ ALVAREZ, FRANCISCO, secretary
Torre Cibeles
592 calle Cesar Gonzalez
1612
San Juan 00918 PR
592 calle Cesar Gonzalez
1612
San Juan 00918 PR
Title treasurer
FERNANDEZ-ALVAREZ, RAQUEL, treasurer
711 Biltmore way
apt 203
Coral Gables, FL 33134
apt 203
Coral Gables, FL 33134
Annual Reports
Report Year | Filed Date |
2022 | 02/24/2022 |
2023 | 01/20/2023 |
2024 | 01/12/2024 |
Document Images