Detail by Entity Name

Florida Profit Corporation

SOUTH MIAMI CORPORATION

Filing Information
257697 36-6054632 04/05/1962 FL ACTIVE REINSTATEMENT 10/03/2017
Principal Address
5750 SUNSET DRIVE
MIAMI, FL 33143

Changed: 01/04/2012
Mailing Address
680 N. Lake Shore Dr.
Suite 1900
Chicago, IL 60611

Changed: 04/03/2024
Registered Agent Name & Address ENGLISH, JAMES F
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/08/2022

Address Changed: 06/18/1992
Officer/Director Detail Name & Address

Title President & Chairperson

WIRTZ, DANIEL R.
680 N. LAKE SHORE DRIVE
#1900
CHICAGO, IL 60611

Title Director

WIRTZ III, ARTHUR M.
680 N. LAKE SHORE DRIVE
#1900
CHICAGO, IL 60611

Title Director

MacARTHUR, BRUCE W.
680 N. LAKE SHORE DRIVE
#1900
CHICAGO, IL 60611

Title Director, VP

DAMMEIER, DREW A.
680 N. LAKE SHORE DRIVE
#1900
CHICAGO, IL 60611

Title CFO, Treasurer

ENGLISH, JAMES F.
680 N. LAKE SHORE DRIVE
#1900
CHICAGO, IL 60611

Title Asst. Secretary, Asst. Treasurer

KRCH, CYNTHIA E.
680 N. LAKE SHORE DRIVE
#1900
CHICAGO, IL 60611

Title Secretary

WACHOLZ, WADE R.
680 N. LAKE SHORE DRIVE
#1900
CHICAGO, IL 60611

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 02/16/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
10/03/2017 -- REINSTATEMENT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
06/29/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
10/24/2003 -- REINSTATEMENT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
07/31/2000 -- ANNUAL REPORT View image in PDF format
07/21/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
08/08/1997 -- 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