Detail by Officer/Registered Agent Name
Florida Profit Corporation
SHAY OF MIAMI, INC.
Filing Information
M32620
59-2693046
05/23/1986
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2017
NONE
Principal Address
Changed: 01/22/2016
5400 S. University Drive
#208
Davie, FL 33328
#208
Davie, FL 33328
Changed: 01/22/2016
Mailing Address
Changed: 01/22/2016
5400 S. University Drive
#208
Davie, FL 33328
#208
Davie, FL 33328
Changed: 01/22/2016
Registered Agent Name & Address
FEDERICI, SONDRA
Name Changed: 03/01/2001
Address Changed: 01/22/2016
5400 S. University Drive
#208
Davie, FL 33328
#208
Davie, FL 33328
Name Changed: 03/01/2001
Address Changed: 01/22/2016
Officer/Director Detail
Name & Address
Title VP
FEDERICI, SONDRA
Title P
LEWIN, NAOMI
Title VP
FEDERICI, JAMES
Title VP
HERNANDEZ, RHONDA
Title VP
LEWIN, CURT
Title VP
FEDERICI, SONDRA
5400 S. University Drive
#208
Davie, FL 33328
#208
Davie, FL 33328
Title P
LEWIN, NAOMI
5400 S. University Drive
#208
Davie, FL 33328
#208
Davie, FL 33328
Title VP
FEDERICI, JAMES
5400 S. University Drive
#208
Davie, FL 33328
#208
Davie, FL 33328
Title VP
HERNANDEZ, RHONDA
5400 S. University Drive
#208
Davie, FL 33328
#208
Davie, FL 33328
Title VP
LEWIN, CURT
2805 NO STATE ROAD #7
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Annual Reports
Report Year | Filed Date |
2014 | 01/29/2014 |
2015 | 01/06/2015 |
2016 | 01/22/2016 |
Document Images