Detail by Officer/Registered Agent Name
Florida Profit Corporation
FEREZ INDUSTRIES, INC.
Filing Information
P02000075510
01-0737683
07/11/2002
07/09/2002
FL
ACTIVE
REINSTATEMENT
02/10/2023
Principal Address
Changed: 05/01/2025
8779 SW 36th st
#1
Miami, FL 33165
#1
Miami, FL 33165
Changed: 05/01/2025
Mailing Address
Changed: 05/01/2025
8779 SW 36th st
#1
Miami, FL 33165
#1
Miami, FL 33165
Changed: 05/01/2025
Registered Agent Name & Address
Ferez, Marcio C, Dr.
Name Changed: 04/20/2016
Address Changed: 05/01/2025
8779 SW 36th st
#1
Miami, FL 33165
#1
Miami, FL 33165
Name Changed: 04/20/2016
Address Changed: 05/01/2025
Officer/Director Detail
Name & Address
Title President
Ferez, Marcio C
Title Secretary and Treasurer
Ferez, Natalia I
Title VP
Mestres, Robert
Title President
Ferez, Marcio C
8779 SW 36th st
#1
Miami, FL 33165
#1
Miami, FL 33165
Title Secretary and Treasurer
Ferez, Natalia I
8779 SW 36th st
#1
Miami, FL 33165
#1
Miami, FL 33165
Title VP
Mestres, Robert
8779 SW 36th st
#1
Miami, FL 33165
#1
Miami, FL 33165
Annual Reports
| Report Year | Filed Date |
| 2023 | 02/10/2023 |
| 2024 | 04/30/2024 |
| 2025 | 05/01/2025 |
Document Images