Detail by Entity Name

Florida Profit Corporation

PREFERRED CARE PARTNERS HOLDING, CORP.

Filing Information
P96000059044 65-0683927 07/15/1996 FL ACTIVE CORPORATE MERGER 02/02/2022 02/28/2022
Principal Address
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Changed: 04/29/2021
Mailing Address
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Changed: 04/29/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 10/15/2012

Address Changed: 02/25/2022
Officer/Director Detail Name & Address

Title President, Director

Murrell, III, Warren Paul
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Title Director

Velasco, Jr. , Jose Luis
9100 South Dadeland Boulevard
Miami, FL 33156

Title Treasurer

Gill, Peter Marshall
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Title Secretary

Lang, Heather Anastasia
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Title CFO

Schrofe, Jessica Arlette
9100 South Dadeland Boulevard
Suite 1250
Miami, FL 33156

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 04/18/2023
2024 04/21/2024

Document Images
04/21/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- Merger View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/23/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
10/15/2012 -- Reg. Agent Change View image in PDF format
06/01/2012 -- Merger View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
09/29/2006 -- REINSTATEMENT View image in PDF format
06/08/2005 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- Amended and Restated Articles View image in PDF format
12/17/2004 -- Name Change View image in PDF format
06/07/2004 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
06/06/2001 -- Reg. Agent Change View image in PDF format
06/06/2001 -- Off/Dir Resignation View image in PDF format
06/06/2001 -- Off/Dir Resignation View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
10/12/1998 -- Amendment View image in PDF format
08/10/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
07/15/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format