Detail by Entity Name
Florida Profit Corporation
F X P CORP.
Filing Information
P95000062877
65-0625730
08/15/1995
08/11/1995
FL
ACTIVE
REINSTATEMENT
10/24/2019
Principal Address
Changed: 01/12/2015
7400 SW 50th Terrace
Unit 103
MIAMI, FL 33155
Unit 103
MIAMI, FL 33155
Changed: 01/12/2015
Mailing Address
Changed: 01/12/2015
7400 SW 50th Terrace
Unit 103
MIAMI, FL 33155
Unit 103
MIAMI, FL 33155
Changed: 01/12/2015
Registered Agent Name & Address
PEREZ, FRANCISCO X
Name Changed: 10/24/2019
Address Changed: 04/25/2001
7900 SW 146 STREET
MIAMI, FL 33158
MIAMI, FL 33158
Name Changed: 10/24/2019
Address Changed: 04/25/2001
Officer/Director Detail
Name & Address
Title Chairman, CEO, President
PEREZ, FRANCISCO X
Title Secretary, Director
Perez, Cristian X
Title Treasurer, Director
Perez, Nancy
Title VICE PRESIDENT, VP
JORGE, JORGE
Title Chairman, CEO, President
PEREZ, FRANCISCO X
7400 SW 50th Terrace
Unit #103
MIAMI, FL 33155
Unit #103
MIAMI, FL 33155
Title Secretary, Director
Perez, Cristian X
7900 SW 146th Street
MIAMI, FL 33158
MIAMI, FL 33158
Title Treasurer, Director
Perez, Nancy
7900 SW 146th Street
7900 SW 146th Street
Palmetto Bay, FL 33158
7900 SW 146th Street
Palmetto Bay, FL 33158
Title VICE PRESIDENT, VP
JORGE, JORGE
9581 SW 52 TERRACE
MIAMI, FL 33165
MIAMI, FL 33165
Annual Reports
Report Year | Filed Date |
2022 | 03/18/2022 |
2023 | 01/05/2023 |
2024 | 01/03/2024 |
Document Images