Detail by Entity Name
Florida Profit Corporation
GERSON, PRESTON, KLEIN, LIPS, EISENBERG & GELBER, P.A.
Filing Information
601054
59-1262947
06/02/1969
FL
ACTIVE
NAME CHANGE AMENDMENT
05/23/2016
NONE
Principal Address
Changed: 01/25/2016
4770 Biscayne Boulevard
Suite 400
MIAMI, FL 33137
Suite 400
MIAMI, FL 33137
Changed: 01/25/2016
Mailing Address
Changed: 01/25/2016
4770 Biscayne Boulevard
Suite 400
MIAMI, FL 33137
Suite 400
MIAMI, FL 33137
Changed: 01/25/2016
Registered Agent Name & Address
LIPS, ALAN A
Name Changed: 03/24/2014
Address Changed: 01/25/2016
4770 Biscayne Boulevard
Suite 400
MIAMI, FL 33137
Suite 400
MIAMI, FL 33137
Name Changed: 03/24/2014
Address Changed: 01/25/2016
Officer/Director Detail
Name & Address
Title Director
PRESTON, RICHARD C
Title President, Director
KLEIN, STEVEN F
Title VP, Director
LIPS, ALAN A
Title TS, Secretary, Director
EISENBERG, DOROTHY
Title Director
Gelber, Clifford S
Title Director
PRESTON, RICHARD C
4770 Biscayne Boulevard
Suite 400
MIAMI, FL 33137
Suite 400
MIAMI, FL 33137
Title President, Director
KLEIN, STEVEN F
4770 Biscayne Boulevard
Suite 400
MIAMI, FL 33137
Suite 400
MIAMI, FL 33137
Title VP, Director
LIPS, ALAN A
4770 Biscayne Boulevard
Suite 400
MIAMI, FL 33137
Suite 400
MIAMI, FL 33137
Title TS, Secretary, Director
EISENBERG, DOROTHY
4770 Biscayne Boulevard
Suite 400
MIAMI, FL 33137
Suite 400
MIAMI, FL 33137
Title Director
Gelber, Clifford S
4770 Biscayne Blvd.
Suite 400
Miami, FL 33137
Suite 400
Miami, FL 33137
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/18/2023 |
2024 | 04/04/2024 |
Document Images