Detail by Entity Name
Florida Profit Corporation
CORPORATION COMPANY OF MIAMI
Filing Information
101652
20-2713868
09/01/1925
FL
ACTIVE
Principal Address
Changed: 01/30/2019
200 South Biscayne Boulevard
Suite 4100 (B1M)
MIAMI, FL 33131
Suite 4100 (B1M)
MIAMI, FL 33131
Changed: 01/30/2019
Mailing Address
Changed: 01/30/2019
200 South Biscayne Boulevard
Suite 4100 (B1M)
MIAMI, FL 33131
Suite 4100 (B1M)
MIAMI, FL 33131
Changed: 01/30/2019
Registered Agent Name & Address
SMITH, ALFRED G
Name Changed: 02/20/2015
Address Changed: 10/26/2015
200 South Biscayne Boulevard
Suite 4100
MIAMI, FL 33131
Suite 4100
MIAMI, FL 33131
Name Changed: 02/20/2015
Address Changed: 10/26/2015
Officer/Director Detail
Name & Address
Title P
SMITH, ALFRED G.
Title VP
SOUTO, RICARDO J.
Title VP
HUMPHRIES, J. GREGORY
Title VPT
MENOR, ARTHUR J
Title VP
WILLARD, JAMES G.
Title VP
McElroy, Jack C.
Title VP
Chait, Matthew R
Title VP
Bagatell, Rikki L.
Title P
SMITH, ALFRED G.
200 South Biscayne Boulevard
Suite 4100
MIAMI, FL 33131
Suite 4100
MIAMI, FL 33131
Title VP
SOUTO, RICARDO J.
200 South Biscayne Boulevard
Suite 4100
MIAMI, FL 33131
Suite 4100
MIAMI, FL 33131
Title VP
HUMPHRIES, J. GREGORY
200 South Biscayne Boulevard
Suite 4100
MIAMI, FL 33131
Suite 4100
MIAMI, FL 33131
Title VPT
MENOR, ARTHUR J
200 South Biscayne Boulevard
Suite 4100
MIAMI, FL 33131
Suite 4100
MIAMI, FL 33131
Title VP
WILLARD, JAMES G.
200 South Biscayne Boulevard
Suite 4100
MIAMI, FL 33131
Suite 4100
MIAMI, FL 33131
Title VP
McElroy, Jack C.
200 South Biscayne Boulevard
Suite 4100 (B1M)
MIAMI, FL 33131
Suite 4100 (B1M)
MIAMI, FL 33131
Title VP
Chait, Matthew R
200 South Biscayne Boulevard
Suite 4100 (B1M)
MIAMI, FL 33131
Suite 4100 (B1M)
MIAMI, FL 33131
Title VP
Bagatell, Rikki L.
200 South Biscayne Boulevard
Suite 4100
MIAMI, FL 33131
Suite 4100
MIAMI, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 02/02/2023 |
2024 | 02/14/2024 |
Document Images