Detail by Entity Name

Florida Profit Corporation

SOUTH ATLANTIC FINANCIAL SERVICES CORP.

Filing Information
P95000031017 65-0574856 04/20/1995 FL ACTIVE REINSTATEMENT 03/19/2003
Principal Address
9100 S. Dadeland Blvd.
1500
MIAMI, FL 33156

Changed: 03/20/2018
Mailing Address
9100 S. Dadeland Blvd.
1500
MIAMI, FL 33156

Changed: 03/20/2018
Registered Agent Name & Address ROSABAL, JORGE
9100 S. Dadeland Blvd.
1500
MIAMI, FL 33156

Name Changed: 07/15/1999

Address Changed: 03/20/2018
Officer/Director Detail Name & Address

Title CDPT

ROSABAL, JORGE L
9100 S. Dadeland Blvd.
1500
MIAMI, FL 33156

Title VS

ROSABAL, JORGE
9100 S. Dadeland Blvd.
1500
MIAMI, FL 33156

Annual Reports
Report YearFiled Date
2022 03/06/2022
2023 02/24/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/06/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
05/14/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
06/16/2008 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
05/17/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
09/08/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
05/08/2001 -- ANNUAL REPORT View image in PDF format
07/15/1999 -- Reg. Agent Change View image in PDF format
07/15/1999 -- Off/Dir Resignation View image in PDF format
07/15/1999 -- Off/Dir Resignation View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
05/22/1997 -- ANNUAL REPORT View image in PDF format
12/16/1996 -- AMENDMENT AND NAME CHANGE View image in PDF format
02/23/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format