Detail by Entity Name

Foreign Profit Corporation

BOYKIN MIAMI I, INC.

Filing Information
F98000004058 34-1920354 07/16/1998 OH ACTIVE CANCEL ADM DISS/REV 10/10/2005 NONE
Principal Address
19354 WATERMARK DRIVE
SUITE 201
CORNELIUS, NC 28031

Changed: 04/08/2022
Mailing Address
19354 WATERMARK DRIVE
SUITE 201
CORNELIUS, NC 28031

Changed: 04/08/2022
Registered Agent Name & Address INCORP SERVICES, INC.
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 04/15/2010

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title PD

BOYKIN, ROBERT W
19354 WATERMARK DRIVE
SUITE 201
CORNELIUS, NC 28031

Title V

BOYKIN, JOHN E
19354 WATERMARK DRIVE
SUITE 201
CORNELIUS, NC 28031

Title Secretary

Duncan, Thomas R
19354 WATERMARK DRIVE
SUITE 201
CORNELIUS, NC 28031

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 03/09/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- Reg. Agent Change View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
10/10/2005 -- REINSTATEMENT View image in PDF format
07/07/2004 -- Reg. Agent Change View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- Reg. Agent Change View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
05/14/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- Foreign Profit View image in PDF format