Detail by Officer/Registered Agent Name
Florida Profit Corporation
FLORIDA KENNELS, INC.
Filing Information
204583
N/A
07/29/1957
FL
ACTIVE
AMENDMENT
01/15/2021
NONE
Principal Address
Changed: 04/27/2024
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Changed: 04/27/2024
Mailing Address
Changed: 04/27/2024
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Changed: 04/27/2024
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Name Changed: 01/15/2021
Address Changed: 01/15/2021
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 01/15/2021
Address Changed: 01/15/2021
Officer/Director Detail
Name & Address
Title VP, S / Director
SOFFER, JEFFREY
Title President / Director
MUFSON, BRETT
Title President / Director
PEREZ, JON PAUL
Title VP / Director
GERBER, BEN
Title VP, S / Director
SOFFER, JEFFREY
19950 W COUNTRY CLUB DRIVE
10TH FLOOR
AVENTURA, FL 33180
10TH FLOOR
AVENTURA, FL 33180
Title President / Director
MUFSON, BRETT
19950 W COUNTRY CLUB DRIVE
10TH FLOOR
AVENTURA, FL 33180
10TH FLOOR
AVENTURA, FL 33180
Title President / Director
PEREZ, JON PAUL
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Title VP / Director
GERBER, BEN
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Annual Reports
Report Year | Filed Date |
2022 | 01/19/2022 |
2023 | 03/20/2023 |
2024 | 04/27/2024 |
Document Images