Detail by Entity Name
Florida Profit Corporation
TRG - OMRC, INC.
Filing Information
P02000056239
04-3685894
05/20/2002
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 04/20/2021
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Changed: 04/20/2021
Mailing Address
Changed: 04/20/2021
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Changed: 04/20/2021
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 03/27/2006
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 03/27/2006
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title PD
PEREZ, JORGE M
Title V
HOYOS, JEFFERY
Title V
ALLEN, MATT
Title PD
PEREZ, JORGE M
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Title V
HOYOS, JEFFERY
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Title V
ALLEN, MATT
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Annual Reports
Report Year | Filed Date |
2019 | 04/05/2019 |
2020 | 03/07/2020 |
2021 | 04/20/2021 |
Document Images