Detail by Officer/Registered Agent Name
Florida Profit Corporation
MUSTAFA ALI, INC.
Filing Information
F61663
59-2805177
01/13/1982
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/09/1992
NONE
Principal Address
Changed: 06/30/1988
444 BRICKELL AVE
SUITE 530
MIAMI, FL 33131
SUITE 530
MIAMI, FL 33131
Changed: 06/30/1988
Mailing Address
Changed: 06/30/1988
444 BRICKELL AVE
SUITE 530
MIAMI, FL 33131
SUITE 530
MIAMI, FL 33131
Changed: 06/30/1988
Registered Agent Name & Address
GRAY, U.D.
Name Changed: 06/30/1988
Address Changed: 06/30/1988
444 BRICKELL AVE
SUITE 530
MIAMI, FL 33131
SUITE 530
MIAMI, FL 33131
Name Changed: 06/30/1988
Address Changed: 06/30/1988
Officer/Director Detail
Name & Address
Title VD
HOLLO, TIBOR
Title SD
GRAY, U.D.
Title PD
KALINI, SAMI
Title VD
HOLLO, TIBOR
444 BRICKELL AVE STE 530
MIAMI, FL
MIAMI, FL
Title SD
GRAY, U.D.
444 BRICKELL AVE STE 530
MIAMI, FL
MIAMI, FL
Title PD
KALINI, SAMI
444 BRICKELL AVE STE 530
MIAMI, FL
MIAMI, FL
Annual Reports
Report Year | Filed Date |
1989 | 05/02/1989 |
1990 | 03/15/1990 |
1991 | 06/10/1991 |
Document Images
No images are available for this filing. |