Detail by Entity Name

Florida Profit Corporation

M. & J. APTS, INC.

Filing Information
403713 59-1397532 06/16/1972 FL ACTIVE REINSTATEMENT 12/05/1985
Principal Address
401 80TH ST
MIAMI BEACH, FL 33141

Changed: 02/27/2020
Mailing Address
P.O. Box 415700
Miami Beach, FL 33141

Changed: 02/27/2020
Registered Agent Name & Address Urban Resource LLC
ATT. Javier Zuniga
1193 71st Street
MIAMI BEACH, FL 33141

Name Changed: 02/28/2023

Address Changed: 01/12/2021
Officer/Director Detail Name & Address

Title President

Bondi, Louis
1360 Marseille Drive
MIAMI BEACH, FL 33141

Title Secretary

O'Grady, Janet
401 80TH STREET
Apt. #2
MIAMI BEACH, FL 33141

Title Treasurer

Rodriguez, Edward
36-11 36TH STREET
LONG ISLAND CITY, NY 11106

Annual Reports
Report YearFiled Date
2021 01/12/2021
2022 03/31/2022
2023 02/28/2023

Document Images
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
01/27/2018 -- ANNUAL REPORT View image in PDF format
01/07/2017 -- ANNUAL REPORT View image in PDF format
08/13/2016 -- ANNUAL REPORT View image in PDF format
08/08/2016 -- Reg. Agent Change View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
01/08/2012 -- ANNUAL REPORT View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
05/23/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
07/31/2008 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- Admin. Diss. for Reg. Agent View image in PDF format
04/11/2008 -- Reg. Agent Resignation View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
02/04/2005 -- Reg. Agent Change View image in PDF format
01/22/2004 -- ANNUAL REPORT View image in PDF format
12/16/2003 -- Reg. Agent Change View image in PDF format
09/26/2003 -- Reg. Agent Resignation View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
12/15/2000 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format