Detail by Entity Name

Florida Profit Corporation

CREDOMATIC OF FLORIDA, INC.

Filing Information
657511 59-2038304 02/20/1980 FL ACTIVE AMENDMENT 07/19/2019 NONE
Principal Address
9155 S. Dadeland Blvd
Suite 1416
Miami, FL 33156

Changed: 03/21/2024
Mailing Address
9155 S. Dadeland Blvd
Suite 1416
Miami, FL 33156

Changed: 03/21/2024
Registered Agent Name & Address Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301

Name Changed: 01/08/2015

Address Changed: 01/08/2015
Officer/Director Detail Name & Address

Title President

Tabash , Rodolfo
9155 S. Dadeland Blvd
Suite 1416
Miami, FL 33156

Title CEO

Barquero, Randolph
9155 S. Dadeland Blvd
Suite 1416
Miami, FL 33156

Title Secretary

Umaña, Daniel Pérez
9155 S. Dadeland Blvd
Suite 1416
Miami, FL 33156

Title Treasurer

Soto, Alfonso Salvo
9155 S. Dadeland Blvd
Suite 1416
Miami, FL 33156

Title Director

Compte, Jaime
9155 S. Dadeland Blvd
Suite 1416
Miami, FL 33156

Annual Reports
Report YearFiled Date
2024 02/05/2024
2024 03/21/2024
2024 05/03/2024

Document Images
05/03/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2024 -- ANNUAL REPORT View image in PDF format
06/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
07/19/2019 -- Amendment View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
08/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
10/11/2017 -- Amendment View image in PDF format
09/28/2017 -- REINSTATEMENT View image in PDF format
09/20/2017 -- Amendment View image in PDF format
08/05/2016 -- Amendment View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
05/19/2010 -- REINSTATEMENT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
08/04/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
07/10/2003 -- Reg. Agent Change View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/25/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format