Detail by Entity Name
Florida Profit Corporation
1010TZ CORP
Filing Information
P16000082540
36-4849308
10/11/2016
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 01/14/2018
11603 Northwest 89th Street
220
Doral, FL 33178
220
Doral, FL 33178
Changed: 01/14/2018
Mailing Address
Changed: 01/14/2018
11603 Northwest 89th Street
220
Doral, FL 33178
220
Doral, FL 33178
Changed: 01/14/2018
Registered Agent Name & Address
Camero & Company CPA, PA
Name Changed: 04/28/2017
Address Changed: 04/28/2017
200 SOUTH BISCAYNE BLVD
2790
MIAMI, FL 33131
2790
MIAMI, FL 33131
Name Changed: 04/28/2017
Address Changed: 04/28/2017
Officer/Director Detail
Name & Address
Title President
ZOCCATELLI, Daniella M
Title VP
CARVALLO, Priscilla M
Title Authorized officer
Acevedo , Cristobal
Title President
ZOCCATELLI, Daniella M
800 cypress blvd
202
Pompano bch, FL 33069
202
Pompano bch, FL 33069
Title VP
CARVALLO, Priscilla M
800 cypress blvd
202
Pompano Bch, FL 33069
202
Pompano Bch, FL 33069
Title Authorized officer
Acevedo , Cristobal
3841 pond apple drive
Weston, FL 33332
Weston, FL 33332
Annual Reports
Report Year | Filed Date |
2021 | 03/01/2021 |
2022 | 04/29/2022 |
2022 | 08/04/2022 |
Document Images