Detail by Entity Name
Florida Profit Corporation
HPMP OF FLORIDA, INC.
Filing Information
P20000070809
85-3619438
09/11/2020
FL
ACTIVE
Principal Address
Changed: 04/30/2021
4601 NW 77th Avenue
Miami, FL 33166
Miami, FL 33166
Changed: 04/30/2021
Mailing Address
Changed: 04/30/2021
4601 NW 77th Avenue
Miami, FL 33166
Miami, FL 33166
Changed: 04/30/2021
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Officer/Director Detail
Name & Address
Title CEO
Plana, Nestor J
Title President, Secretary
Riddle, Abby
Title CFO
Thomas, Leo Tarlton, III
Title Chief Accounting Officer
Chang Alloy, Hugh
Title CEO
Plana, Nestor J
4601 NW 77th Avenue
Miami, FL 33166
Miami, FL 33166
Title President, Secretary
Riddle, Abby
4601 NW 77th Avenue
Miami, FL 33166
Miami, FL 33166
Title CFO
Thomas, Leo Tarlton, III
4601 NW 77th Avenue
Miami, FL 33166
Miami, FL 33166
Title Chief Accounting Officer
Chang Alloy, Hugh
4601 NW 77th Avenue
Miami, FL 33166
Miami, FL 33166
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 04/21/2023 |
2024 | 04/25/2024 |
Document Images