Detail by Entity Name

Florida Profit Corporation

MORGAN LLOYD, CO.

Filing Information
P03000034623 56-2349103 03/26/2003 FL INACTIVE VOLUNTARY DISSOLUTION 04/20/2024 NONE
Principal Address
175 SW 7TH STREET,
SUITE #2007
MIAMI, FL 33130

Changed: 05/24/2013
Mailing Address
175 SW 7TH STREET,
SUITE #2007
MIAMI, FL 33130

Changed: 05/24/2013
Registered Agent Name & Address de la Cruz, Luis F
4000 Ponce de Leon Blvd.
790
Coral Gables, FL 33146

Name Changed: 06/09/2014

Address Changed: 06/09/2014
Officer/Director Detail Name & Address

Title President

PEREZ, DEASY V
798 CRANDON BLVD
APT 13
KEY BISCAYNE, FL 33149

Annual Reports
Report YearFiled Date
2022 01/14/2022
2022 10/11/2022
2023 01/04/2023

Document Images
04/20/2024 -- VOLUNTARY DISSOLUTION View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
10/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
08/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2021 -- ANNUAL REPORT View image in PDF format
11/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2020 -- ANNUAL REPORT View image in PDF format
09/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2019 -- ANNUAL REPORT View image in PDF format
10/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
10/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
11/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
09/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
02/14/2015 -- ANNUAL REPORT View image in PDF format
11/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2014 -- Name Change View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- Reg. Agent Change View image in PDF format
01/16/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
05/05/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
06/29/2004 -- ANNUAL REPORT View image in PDF format
10/30/2003 -- Amendment View image in PDF format
03/26/2003 -- Domestic Profit View image in PDF format