Detail by Entity Name

Florida Profit Corporation

FLORIDA REVIEW, CORP.

Filing Information
S78448 65-0288886 09/09/1991 FL ACTIVE AMENDMENT AND NAME CHANGE 10/16/2023 NONE
Principal Address
801 Brickell Bay Drive
Box 18
MIAMI, FL 33131

Changed: 04/29/2016
Mailing Address
801 Brickell Bay Drive
Box 18
MIAMI, FL 33131

Changed: 04/29/2016
Registered Agent Name & Address LAW OFFICES OF KRAVITZ & GUERRA, P.A.
801 Brickell Bay Drive
Box 18
MIAMI, FL 33131

Name Changed: 10/03/2008

Address Changed: 04/29/2016
Officer/Director Detail Name & Address

Title D

Love Future Foundation
801 Brickell Bay Drive
Ste 18
MIAMI, FL 33131

Title D

TAVARES DE MELO, CELIA
801 BRICKELL BAY DRIVE
Ste 18
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 04/10/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
10/16/2023 -- Amendment and Name Change View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
11/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2015 -- Name Change View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
11/06/2013 -- Amendment View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- Amendment View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
10/03/2008 -- Amendment View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- REINSTATEMENT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- REINSTATEMENT View image in PDF format
07/13/1999 -- Admin. Diss. for Reg. Agent View image in PDF format
04/30/1999 -- Reg. Agent Resignation View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
06/09/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format