Detail by Entity Name
Florida Profit Corporation
HECTOR SICRE, P.A.
Filing Information
P04000065078
04-3791909
04/15/2004
FL
ACTIVE
AMENDMENT AND NAME CHANGE
03/26/2008
NONE
Principal Address
Changed: 02/21/2024
1151 NE 86TH ST
MIAMI FL, 33138
MIAMI, FL 33138
MIAMI FL, 33138
MIAMI, FL 33138
Changed: 02/21/2024
Mailing Address
Changed: 02/21/2024
1151 NE 86TH ST
MIAMI FL, 33138
MIAMI, FL 33138
MIAMI FL, 33138
MIAMI, FL 33138
Changed: 02/21/2024
Registered Agent Name & Address
SICRE, HECTOR
Name Changed: 04/03/2019
Address Changed: 02/21/2024
1151 Ne 86 Steet
Miami Fl, 33138
MIAMI, FL 33138
Miami Fl, 33138
MIAMI, FL 33138
Name Changed: 04/03/2019
Address Changed: 02/21/2024
Officer/Director Detail
Name & Address
Title P
sicre, hector
Title V
sicre, hector Construction
Title S
sicre, hector Construction
Title P
sicre, hector
1151 NE 86 ST T
MIAMI, FL 33138
MIAMI, FL 33138
Title V
sicre, hector Construction
1151 NE 86TH ST
MIAMI FL, 33138
1151 Northeast 86th Street, Miami, FL, USA
MIAMI, FL 33138
MIAMI FL, 33138
1151 Northeast 86th Street, Miami, FL, USA
MIAMI, FL 33138
Title S
sicre, hector Construction
1151 NE 86TH ST
MIAMI FL, 33138
1151 Northeast 86th Street, Miami, FL, USA
MIAMI, FL 33138
MIAMI FL, 33138
1151 Northeast 86th Street, Miami, FL, USA
MIAMI, FL 33138
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 04/24/2023 |
2024 | 02/21/2024 |
Document Images