Detail by Entity Name
Florida Profit Corporation
3602 MUS INC
Filing Information
P15000081194
38-3980936
10/01/2015
FL
ACTIVE
REINSTATEMENT
01/24/2017
Principal Address
Changed: 08/15/2018
17141 Collins Avenue
Unit 3602
Sunny Isles Beach, FL 33160
Unit 3602
Sunny Isles Beach, FL 33160
Changed: 08/15/2018
Mailing Address
Changed: 04/22/2022
3971 SW 8th Street
Suite 305
Miami, FL 33134-2951
Suite 305
Miami, FL 33134-2951
Changed: 04/22/2022
Registered Agent Name & Address
Registered Agents Serving Named Companies, Inc.
Name Changed: 04/22/2022
Address Changed: 08/15/2018
Registered Agent Resigned: 10/19/2016
3971 SW 8th Street
Suite 305
Miami, FL 33134-2951
Suite 305
Miami, FL 33134-2951
Name Changed: 04/22/2022
Address Changed: 08/15/2018
Registered Agent Resigned: 10/19/2016
Officer/Director Detail
Name & Address
Title Director, President, Secretary
MUNOZ DE COTE, PABLO
Title Director, President, Secretary
MUNOZ DE COTE, PABLO
3971 SW 8th St.
Suite 305
Miami, FL 33134-2951
Suite 305
Miami, FL 33134-2951
Annual Reports
Report Year | Filed Date |
2021 | 04/28/2021 |
2022 | 04/22/2022 |
2023 | 03/02/2023 |
Document Images