Detail by Entity Name
Florida Profit Corporation
ROSENTHAL, LEVY, SIMON & SOSA, P.A.
Filing Information
H39927
59-2517492
01/28/1985
02/01/1985
FL
ACTIVE
NAME CHANGE AMENDMENT
12/09/2019
12/11/2019
Principal Address
Changed: 02/28/2023
1401 FORUM WAY, SUITE 730
WEST PALM BEACH, FL 33401
WEST PALM BEACH, FL 33401
Changed: 02/28/2023
Mailing Address
Changed: 02/28/2023
1401 FORUM WAY, SUITE 730
WEST PALM BEACH, FL 33401
WEST PALM BEACH, FL 33401
Changed: 02/28/2023
Registered Agent Name & Address
levy, Jonathan todd
Name Changed: 01/04/2016
Address Changed: 01/04/2016
6921 Finamore Cir
Lake Worth, FL 33467
Lake Worth, FL 33467
Name Changed: 01/04/2016
Address Changed: 01/04/2016
Officer/Director Detail
Name & Address
Title President
Levy, Jonathan
Title VP
SIMON, STEVEN C
Title Secretary
Sosa, Luis A
Title President
Levy, Jonathan
6921 Finamore Cir
Lake Worth, FL 33467
Lake Worth, FL 33467
Title VP
SIMON, STEVEN C
3049 SE Doubleton Drive
Stuart, FL 34997
Stuart, FL 34997
Title Secretary
Sosa, Luis A
152 Sweet Bay Circle
Jupiter, FL 33458
Jupiter, FL 33458
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 02/28/2023 |
2024 | 02/01/2024 |
Document Images