Detail by Officer/Registered Agent Name
Florida Profit Corporation
SUNSHINE EQUITY GROUP, INC.
Filing Information
P13000084952
46-3941609
10/16/2013
FL
ACTIVE
Principal Address
Changed: 02/06/2020
9555 North Kendall Dr.
Suite 200
Miami, FL 33176
Suite 200
Miami, FL 33176
Changed: 02/06/2020
Mailing Address
Changed: 02/06/2020
9555 North Kendall Dr.
Suite 200
Miami, FL 33176
Suite 200
Miami, FL 33176
Changed: 02/06/2020
Registered Agent Name & Address
LAW CENTER OF FLORIDA, INC..
Name Changed: 07/31/2018
201 SOUTH BISCAYNE BLVD., SUITE 800
MIAMI, FL 33131
MIAMI, FL 33131
Name Changed: 07/31/2018
Officer/Director Detail
Name & Address
Title Director, VP
Hertz, Andrew P
Title VP
Hertz, Jana
Title VP, Secretary
Kenner, Keith
Title Director, VP
Hertz, Andrew P
9555 North Kendall Dr.
Suite 200
MIAMI, FL 33176
Suite 200
MIAMI, FL 33176
Title VP
Hertz, Jana
9555 North Kendall Dr.
Suite 200
Miami, FL 33176
Suite 200
Miami, FL 33176
Title VP, Secretary
Kenner, Keith
9555 North Kendall Dr.
Suite 200
Miami, FL 33176
Suite 200
Miami, FL 33176
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 01/25/2023 |
2024 | 02/05/2024 |
Document Images