Detail by Officer/Registered Agent Name

Florida Profit Corporation

BAUR & KLEIN, P.A.

Filing Information
695411 59-2107412 07/21/1981 FL ACTIVE NAME CHANGE AMENDMENT 04/17/2019 NONE
Principal Address
1001 BRICKELL BAY DR
SUITE 2700
MIAMI, FL 33131

Changed: 01/23/2023
Mailing Address
11767 S. DIXIE HWY
# 103
MIAMI, FL 33156

Changed: 01/26/2021
Registered Agent Name & Address REGISTERZENTRALE LLC
1001 BRICKELL BAY DRIVE
SUITE 2700
MIAMI, FL 33131

Name Changed: 01/30/2015

Address Changed: 01/23/2023
Officer/Director Detail Name & Address

Title PTSD

KLEIN, CHRISTOPHER J
11767 S. DIXIE HWY
# 103
MIAMI, FL 33156

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/23/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
08/26/2020 -- Reg. Agent Change View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- Name Change View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- Name Change View image in PDF format
08/04/2017 -- Amendment View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- Reg. Agent Change View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
03/02/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- Off/Dir Resignation View image in PDF format
04/11/2003 -- Name Change View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
09/13/2002 -- Name Change View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
09/01/2000 -- Name Change View image in PDF format
07/13/2000 -- Name Change View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
02/12/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/12/1998 -- Name Change View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format