Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SMC MIAMI LAKES HOLDCO, INC.
Filing Information
F17000003027
51-0423763
07/06/2017
DE
INACTIVE
WITHDRAWAL
12/21/2021
NONE
Principal Address
Changed: 02/17/2021
4989 SW 74th Ct.
Miami, FL 33155
Miami, FL 33155
Changed: 02/17/2021
Mailing Address
Changed: 02/17/2021
4989 SW 74th Ct.
Miami, FL 33155
Miami, FL 33155
Changed: 02/17/2021
Registered Agent Name & Address
Clark, Gretchen
Name Changed: 02/17/2021
Address Changed: 02/17/2021
201 Crandon Blvd.
733
Key Biscayne, FL 33149
733
Key Biscayne, FL 33149
Name Changed: 02/17/2021
Address Changed: 02/17/2021
Officer/Director Detail
Name & Address
Title CHAIRMAN, President, Secretary, Treasurer
TAMERS, THIERRY
Title Asst. Treasurer
Clark, Gretchen
Title CHAIRMAN, President, Secretary, Treasurer
TAMERS, THIERRY
4989 SW 74TH COURT
MIAMI, FL 33155
MIAMI, FL 33155
Title Asst. Treasurer
Clark, Gretchen
201 Crandon Blvd.
733
Key Biscayne, FL 33149
733
Key Biscayne, FL 33149
Annual Reports
Report Year | Filed Date |
2019 | 02/22/2019 |
2020 | 04/29/2020 |
2021 | 02/17/2021 |
Document Images