Detail by Entity Name

Florida Profit Corporation

330 BISCAYNE REALTY, INC.

Filing Information
L72591 65-0807829 05/14/1990 05/10/1990 FL ACTIVE NAME CHANGE AMENDMENT 11/26/1997 NONE
Principal Address
121 ALHAMBRA PLAZA
STE 1600
CORAL GABLES, FL 33134

Changed: 02/24/2012
Mailing Address
121 ALHAMBRA PLAZA
STE 1600
CORAL GABLES, FL 33134

Changed: 02/24/2012
Registered Agent Name & Address Pineiro, Enrique
121 ALHAMBRA PLAZA, STE 1600
CORAL GABLES, FL 33134

Name Changed: 03/31/2017

Address Changed: 02/24/2012
Officer/Director Detail Name & Address

Title PD

MORRIS, W. ALLEN
121 ALHAMBRA PLAZA
SUITE 1600
CORAL GABLES, FL 33134

Title T

GIL, YAZMIN
121 ALHAMBRA PLAZA
SUITE 1600
CORAL GABLES, FL 33134

Title Executive VP

Morris, Spencer
The Allen Morris Company
121 Alhambra Plaza
Suite 1600
Coral Gables, FL 33134

Title VP

Pineiro, Enrique
The Allen Morris Company
121 Alhambra Plaza
Suite 1600
Coral Gables, FL 33134

Annual Reports
Report YearFiled Date
2022 01/17/2022
2023 04/19/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
01/17/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/14/2006 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
12/03/2004 -- Off/Dir Resignation View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
03/18/2003 -- ANNUAL REPORT View image in PDF format
09/30/2002 -- Reg. Agent Change View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
09/10/2001 -- Reg. Agent Change View image in PDF format
03/23/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
02/20/1998 -- ANNUAL REPORT View image in PDF format
11/26/1997 -- Name Change View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format