Detail by Entity Name
Florida Profit Corporation
MIAMI SHORES CO-OP APTS INC
Filing Information
205961
59-6066283
09/16/1957
FL
ACTIVE
AMENDMENT
07/02/2013
NONE
Principal Address
Changed: 01/20/2014
770 NE 91 ST
MIAMI SHORES, FL 33138
MIAMI SHORES, FL 33138
Changed: 01/20/2014
Mailing Address
Changed: 03/21/2024
1120 NE 87 St
MIAMI, FL 33138
MIAMI, FL 33138
Changed: 03/21/2024
Registered Agent Name & Address
AGURCIA, ALEJANDRO
Name Changed: 04/27/2021
Address Changed: 04/27/2021
1120 NE 87 Street
MIAMI, FL 33138
MIAMI, FL 33138
Name Changed: 04/27/2021
Address Changed: 04/27/2021
Officer/Director Detail
Name & Address
Title Secretary, Director
BALSLEY, LORI
Title Treasurer, Director
AGURCIA, ALEJANDRO
Title Director, VP
Morris, Jackie
Title Secretary, Director
BALSLEY, LORI
770 N.E. 91 ST
APT 4
MIAMI SHORES, FL 33138
APT 4
MIAMI SHORES, FL 33138
Title Treasurer, Director
AGURCIA, ALEJANDRO
1120 NE 87 Street
MIAMI, FL 33138
MIAMI, FL 33138
Title Director, VP
Morris, Jackie
770 NE 91 st
Apt 2
Miami Shores, FL 33138
Apt 2
Miami Shores, FL 33138
Annual Reports
Report Year | Filed Date |
2022 | 03/01/2022 |
2023 | 02/09/2023 |
2024 | 03/21/2024 |
Document Images