Detail by Entity Name
Florida Profit Corporation
215 BUILDING, CORP.
Filing Information
P01000109047
65-1152727
11/13/2001
FL
ACTIVE
Principal Address
Changed: 04/19/2024
5025 COLLINS AVE
SUITE 1909
MIAMI BEACH, FL 33140
SUITE 1909
MIAMI BEACH, FL 33140
Changed: 04/19/2024
Mailing Address
Changed: 04/19/2024
5025 COLLLINS AVE
SUITE 1909
MIAMI BEACH, FL 33140
SUITE 1909
MIAMI BEACH, FL 33140
Changed: 04/19/2024
Registered Agent Name & Address
DISCHINO & SCHAMY, PLLC
Name Changed: 08/16/2021
Address Changed: 08/16/2021
4770 BISCAYNE BLVD.
SUITE 600
MIAMI, FL 33137
SUITE 600
MIAMI, FL 33137
Name Changed: 08/16/2021
Address Changed: 08/16/2021
Officer/Director Detail
Name & Address
Title VP, Secretary
BOTTE, EDUARDO F
Title Co-President, Treasurer, Secretary
PALERMO, LAURA IRENE
Title Co-President, Treasurer, Secretary
SEISDEDOS, ENRIQUE MARCELO
Title VP, Secretary
BOTTE, EDUARDO F
5757 COLLINS AVE.
UNIT 1404
MIAMI BEACH, FL 33140
UNIT 1404
MIAMI BEACH, FL 33140
Title Co-President, Treasurer, Secretary
PALERMO, LAURA IRENE
5025 COLLINS AVE
SUITE 1909
MIAMI BEACH, FL 33140
SUITE 1909
MIAMI BEACH, FL 33140
Title Co-President, Treasurer, Secretary
SEISDEDOS, ENRIQUE MARCELO
16500 COLLINS AVE.
UNIT 2152
SUNNY ISLES BEACH, FL 33160
UNIT 2152
SUNNY ISLES BEACH, FL 33160
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 04/04/2023 |
2024 | 04/19/2024 |
Document Images