Detail by Officer/Registered Agent Name
Florida Profit Corporation
POTAMKIN CHEVROLET, INC.
Filing Information
386060
23-1428836
07/26/1971
FL
INACTIVE
VOLUNTARY DISSOLUTION
04/21/2023
NONE
Principal Address
Changed: 03/19/1985
16600 N.W. 57 AVE.
MIAMI, FL 33014
MIAMI, FL 33014
Changed: 03/19/1985
Mailing Address
Changed: 03/29/2016
5800 NW 171st Street
Miami, FL 33015
Miami, FL 33015
Changed: 03/29/2016
Registered Agent Name & Address
NRAI SERVICES, INC.
Name Changed: 06/25/2021
Address Changed: 06/25/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/25/2021
Address Changed: 06/25/2021
Officer/Director Detail
Name & Address
Title Secretary
YUSKO, DAVID A
Title EVP
FRIEDER, BARRY
Title VP
RHODES, JOHN
Title Secretary
YUSKO, DAVID A
5800 NW 171st Street
Miami, FL 33015
Miami, FL 33015
Title EVP
FRIEDER, BARRY
5800 NW 171st Street
Miami, FL 33015
Miami, FL 33015
Title VP
RHODES, JOHN
5800 NW 171st Street
Miami, FL 33015
Miami, FL 33015
Annual Reports
Report Year | Filed Date |
2020 | 04/27/2020 |
2021 | 04/14/2021 |
2022 | 04/14/2022 |
Document Images