
Detail by Officer/Registered Agent Name
Florida Profit Corporation
THE MOP PALACE CORP
Filing Information
P20000075142
APPLIED FOR
09/17/2020
09/17/2020
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/27/2024
NONE
Principal Address
Changed: 04/04/2023
7235 nw 179th street
Apto 304
Hialeah, FL 33015
Apto 304
Hialeah, FL 33015
Changed: 04/04/2023
Mailing Address
Changed: 04/04/2023
7235 nw 179th street
Apto 304
Hialeah, FL 33015
Apto 304
Hialeah, FL 33015
Changed: 04/04/2023
Registered Agent Name & Address
PANIAGUA ALMONTE, RICARDO
201 178 DR
NO 427
SUNNY ISLES BEACH, FL 33160
NO 427
SUNNY ISLES BEACH, FL 33160
Officer/Director Detail
Name & Address
Title P, S
Paniagua, Ricardo
Title P, S
Paniagua, Ricardo
7235 nw 179th street
Apto 304
Hialeah, FL 33015
Apto 304
Hialeah, FL 33015
Annual Reports
Report Year | Filed Date |
2021 | 04/17/2021 |
2022 | 02/15/2022 |
2023 | 04/04/2023 |
Document Images