Detail by Officer/Registered Agent Name
Florida Profit Corporation
MLAA MULTI-SERVICES, INC
Filing Information
P09000071666
27-0656252
08/26/2009
09/01/2009
FL
ACTIVE
AMENDMENT
08/12/2016
NONE
Principal Address
Changed: 04/28/2023
Cape Coral Plaza
621 Cape Coral Parkway East
Suite 1
Cape Coral, FL 33904
621 Cape Coral Parkway East
Suite 1
Cape Coral, FL 33904
Changed: 04/28/2023
Mailing Address
Changed: 04/28/2023
Cape Coral Plaza
621 Cape Coral Parkway East
Suite 1
Cape Coral, FL 33904
621 Cape Coral Parkway East
Suite 1
Cape Coral, FL 33904
Changed: 04/28/2023
Registered Agent Name & Address
FERNANDEZ, MAE
Name Changed: 03/15/2012
Address Changed: 04/28/2023
Cape Coral Plaza
621 Cape Coral Parkway East
Suite 1
Cape Coral, FL 33904
621 Cape Coral Parkway East
Suite 1
Cape Coral, FL 33904
Name Changed: 03/15/2012
Address Changed: 04/28/2023
Officer/Director Detail
Name & Address
Title VP
FERNANDEZ GRULLON, ALBA YAMILKA
Title President
FERNANDEZ, MAE
Title Executive Secretary
Garcia, Jessica
Title VP
FERNANDEZ GRULLON, ALBA YAMILKA
Cape Coral Plaza
621 Cape Coral Parkway East
Suite 1
Cape Coral, FL 33904
621 Cape Coral Parkway East
Suite 1
Cape Coral, FL 33904
Title President
FERNANDEZ, MAE
Cape Coral Plaza
621 Cape Coral Parkway East
Suite 1
Cape Coral, FL 33904
621 Cape Coral Parkway East
Suite 1
Cape Coral, FL 33904
Title Executive Secretary
Garcia, Jessica
621 Cape Coral Pkwy E
Suite 1
Cape Coral, FL 33904
Suite 1
Cape Coral, FL 33904
Annual Reports
Report Year | Filed Date |
2023 | 04/28/2023 |
2023 | 05/10/2023 |
2024 | 04/05/2024 |
Document Images