HomeMy WebLinkAboutCorporate DetailPage 1 of 2
Ftorida Department of State
DIVr
Department of State / DEvision of Corporations 1 Search Records / Detail By Document Number /
Diviso"I i:F C:;RPCRAiriNa
Detail by Entity Name
Florida Profit Corporation
HARBOUR CONSTRUCTION, INC.
Filing Information
Document Number P03000084970
FEI/EIN Number 38-3686455
Date Filed 08/04/2003
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 05/03/2016
Event Effective Date NONE
Principal Address
7340 SW 48 Street
Suite 102
MIAMI, FL 33155
Changed: 01/26/2016
Mailing Address
7340 SW 48 Street
Suite 102
MIAMI, FL 33155
Changed: 01/26/2016
Registered Agent Name & Address
TOBIN, RONALD
7340 SW 48 Street
Suite 102
MIAMI, FL 33155
Address Changed: 01/26/2016
Officer/Director Detail
Name & Address
Title PD
TOBIN, RONALD
5/4/2017
Page 2 of 2
7340 SW 48 Street
Suite 102
MIAMI, FL 33155
Title VP
DE LA ESPRIELLA, LEY1A
7340 SW 48 Street
Suite 102
MIAMI, FL 33155
Title D
LESSEUR,ALEXANDER G
7340 SW 48 ST
SUITE 102
MIAMI, FL 33155
Annual Reports
Report Year Filed Date
2015 01/09/2015
2016 01/26/2016
2017 01/09/2017
Document Images
01/09/2017 —ANNUAL REPORT
05/03/201G — Amendment
01/26/2016 — ANNUAL REPORT
01/09/2015 — ANNUAL REPORT
01/112014—ANNUAL REPORT
01 /15,2013 — ANNUAL REPORT
01 /04/2012 —ANNUAL REPORT
01/05/2011 —ANNUAL REPORT
01107;2010 — ANNUAL REPORT
01'20/2009 --ANNUAL REPORT
01/03/2008 —ANNUAL REPORT
01 /08/2007 --ANNUAL REPORT
03/15/2006 — Amendment
01/09/2006 — ANNUAL REPORT
07/07/2005 — ANNUAL REPORT
01lt2/2004 - ANNUAL REPORT
08/04/2003 — Domestic Profit
View image in PDF format
'Jew image in PDF format
View image in PDF formal
Vines image in PDF formal
View image in PDF formal
View image in PDF formal
Vet image in PDF formal
View image in PDF format
rView image in PDE format
View image in PDF format
View image In PDF format
Vie:^, image in PDF formal
View image In PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF formal
Rrrl4a anpansnenr •3r iaei 1.,,,F5 1 9r Co po 3I s
5/4/2017
Page 1 of 2
Ftorida Department or State
Department of State / Division of Corporations / Search Records / Detall By Document Number 1
DVViSICti ^r C:7FPf3RaTIJrIi
Detail by Entity Name
Florida Profit Corporation
G.E.C. ASSOCIATES, INC.
Filing Information
Document Number L35579
FEI/EIN Number 65-0162997
Date Filed 12/12/1989
State FL
Status ACTIVE
Principal Address
9487 NW 12TH ST
DORAL, FL 33172
Changed: 02/17/2006
Mailing Address
9487 NW 12TH ST
DORAL, FL 33172
Changed: 02/17/2006
Registered Agent Name & Address
ENRIQUEZ, LUIS N
9487 NW 12TH ST
MIAMI, FL 33172
Name Changed: 02/170006
Address Changed: 02/17/2006
Officer/Director Detail
Name & Address
Title P
ENRIQUEZ, LUIS N
251 CRANDON BLVD # 341
MIAMI, FL 33149
Annual Reports
Report Year Filed Date
2015 01 /27/2015
5/4/2017
Page 2 of 2
2016
2017
Document Images
01 /15/2016
01 /2412017
01/24/2017 — ANNUAL REPORT
01/15/2016 — ANNUAL REPORT
01 /27/2015 —ANNUAL REPORT
01/09/2014 -- ANNUAL REPORT
01/25/2013 —ANNUAL REPORT
01 /05/2012 -- ANNUAL REPORT
01 /05/2011 — ANNUAL REPORT
01/05/2010—ANNUAL REPORT
01/30/2009 — ANNUAL REPORT
01/16/2008 — ANNUAL REPORT
01/18/2007 — ANNUAL REPORT
021! 7/2006 »- ANNUAL REPORT
02/ 10/2006 -- Reg. Agent Change
02/02/2005 -- ANNUAL REPORT
02/23/2004 — ANNUAL REPORT
01 /24/2003 — ANNUAL REPORT
03/06/2002 —ANNUAL REPORT
❑1/30/2001 —ANNUAL REPORT
02/17/2000 — ANNUAL REPORT
01 /21 /1999 — ANNUAL REPORT
01720/1998 — ANNUAL REPORT
01 / 1771957 — ANNUAL REPORT
01/23/1996 — ANNUAL REPORT
02i21/1995 — ANNUAL REPORT
View image in PDF format
View image in PDF format
View image in PDF formal
View image in PDF format
View image in PDF format
View Image in PDF format
Vrew image In PDF formal
View image in PDF format
View image an PDF format
View image in PDF format
View image in PDF formal
View image in PDF format
View image in PDF formal
View image in PDF formal
View image in PDF formal
View image in PDF formal
View image in PDF formal
View image N1 Pl;il formai
View image In PDF formal
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image In PDF format
aa,:u Datrartment r4' Srate, Drv*.ln N Corperat ore
5/4/2017
Page 1 of 2
Florida Department of State
4,.org
Department of State / Division of Corporations / Search Records I Detail By Document Number l
Detail by Entity Name
Florida Profit Corporation
METRO EXPRESS, INC.
Filing Information
Document Number P96000096781
FEI1EIN Number 65-0711071
Date Filed 11/21/1996
State FL
Status ACTIVE
Principal Address
9442 N.W. 109 ST
MEDLEY, FL 33178
Changed: 02/16/2010
Mailing Address
9442 N.W. 109 ST
MEDLEY, FL 33178
Changed: 02/16/2010
Registered Agent Name & Address
TRASOBARES, DELIO A
9442 N.W. 109 ST
MEDLEY, FL 33178
Address Changed: 02/16/2010
Officer/Director Detail
Name Sr Address
Title P
TRASOBARES, DELIO A
9442 N.W. 109 ST
MEDLEY, FL 33178
Title S
TRASOBARES, DELIO A
9442 N.W. 109 ST
MEDLEY, FL 33178
5/5/2017
Page 2 of 2
Title T
DANIEL, TRASOBARES
9442 N.W. 109 ST
MEDLEY, FL 33178
Annual Reports
Report Year
2015
2016
2017
Document Images
Filed Date
01/06/2015
01/25/2016
01/06/2017
01 /06/2017 — ANNUAL REPORT
01/25;2016.-ANNUAL REPORT
01/06/2015 — ANNL)AL REPORT
01113/2014 — ANNUAL REPORT
01;1812013 — ANNUAL REPORT
0110412012 — ANNUAL REPORT
01106/2011 — ANNUAL REPORT
02/1612010 —ANNUAL REPORT
03t11 /2009 -- ANNUAL REPORT
01/0412008 -- ANNUAL REPORT
02/02/2007 -- ANNUAL REPORT
01 / 10/2006 — ANNUAL REPORT
01/04/2005 — ANNUAL REPORT
01 /09/2004 -- ANNUAL REPORT
01 /09/2003 -- ANNUAL REPORT
01114/2002 —ANNUAL REPORT
01/25/2001 -- ANNUAL REPORT
01 /14/2000 — ANNUAL REPORT
03/02;1999 — ANNUAL REPORT
01/28/1998 — ANNUAL REPORT
02/28/1997 -- ANNUAL REPORT
11/21/1996 -- P06UMONTS PRIOR TO 1097
View Image in PDF fomlal
View image in PDF formal
View image in PDF formai
View image in PDF formal
View image in PDF formal
View image in PDF formai
View image in PDF formal
View image in POF format
View image in POE format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
Vew image in PDF format
View image in PDF format
View image in PDF format
View Image in PDF format
View image in PDF formal
View image in PDF formal
View image in PDF tormat
r.:z:rt[i 4etr., Giwni• of Cti'porntxo
5/5/2017
Page 1 012
Florida Department of State D.vis;on r' CoRFo flaNs
s�f1 t:arg
pepartment of State / Division of Corporations / Search Records 1 Detail By Document Number /
Detail by Entity Name
Florida Profit Corporation
H & J ASPHALT, INC.
Filing Information
Document Number M55810
FEI/EIN Number 65-0024320
Date Filed 07/20/1987
State FL
Status ACTIVE
Last Event REINSTATEMENT
Event Date Filed 08/17/1990
Principal Address
4310 N.W. 35TH AVE
MIAMI, FL 33142-4323
Changed: 04/15/2009
Mailing Address
4310 N.W. 35TH AVE
MIAMI, FL 33142-4323
Changed: 04/15/2009
Registered Agent Name & Address
LORENZO, HUMBERTO
4310 N.W. 35 AVE.
MIAMI, FL 33142
Name Changed: 04/15/2013
Address Changed: 05/08/1991
Officer/Director Detail
Name & Address
Title President
HUMBERTO, LORENZO JR
7840 SW 89 AVE.
MIAMI, FL 33143
Title VP
5/5/2017
Page 2 of 2
LORENZO, JORGE A
8001 SW78ST
MIAMI, FL 33143
Annual Reports
Report Year
2015
2016
2017
Docrlrnent images
Filed Date
01/09/2015
02/16/2016
01/10/2017
01110)2017 — ANNUAL REPORT
02/16)2016 -- :'NNUAL REPORT
01)09/2015 — ANNUAL REPORT
0/11412014 — ANNUAL REPORT
04,15/2013 —ANNUAL REPORT
04126/2012 —ANNUAL REPORT
03/23/2011 — ANNUAL REPORT
04/19/2010 — ANNUAL REPORT
Q4/15/2009 —ANNUAL REPORT
03124,2006 — ANNUAL REPORT
03/14/2007 —ANNUAL REPORT
06/14/2006 — ANNUAL REPORT
03)14)2005 — ANNUAL REPORT
03/1012004 -- ANNUAL REPORT
04/25/2003 — ANNUAL REPORT
02/2812002 — ANNUAL PEPORT
01/26/2001 — ANNUAL REPORT
08/02/2000 — ANNUAL REPORT
02/01,1999 — ANNUAL REPORT
0410111998 — ANNUAL REPORT
04/18/1997 -- ANNUAL REPORT
05/01/1996 — ANNUAL REPORT
03116/1995 — ANNUAL REPORT
View image in PDF format
View image in PDF formal
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
r
Mew image in PDF formal
View enrage in PDF format
View image in PDF format
View image in PDF formal
View image in PDF formai
View image in PDF lormat
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
Slew image in PDF format
View image in PDF format
View image in PDF format
View image kn PDF format
View image in POF format
View image in PDF format
M yea Oepeettnpnt p{ 3[4te,'IY410n rf CG'pu3it4ns
5/5/2017
6/6/2017 Detail by Entity Name
DIV4SION OF CORP3PATIONS
kr�
%.J.'1i/•org 0 r)
en vjj'irnil jtt tif Fkaritite web:air?
Department of State / Division of Corporations / Search Records / Detail By Document Number /
Detail by Entity Name
Florida Profit Corporation
H. A. CONTRACTING CORP.
Filing Information
Document Number G36212
FEIIEIN Number 59-2283147
Date Filed 04/28/1983
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 08/16/2007
Event Effective Date NONE
Principal Address
9500 N. W. 12TH STREET
BAY 1
MIAMI, FL 33172
Changed: 01/06/2005
Mailing Address
9500 N. W. 12TH STREET
BAY 1
MIAMI, FL 33172
Changed: 01/06/2005
Registered Agent Name & Address
ANGELO, HENRY III
9500 N. W. 12TH STREET
MIAMI, FL 33172
Name Changed: 03/06/1991
Address Changed: 01/06/2004
Officer/Director Detail
Name & Address
Title P
ANGELO, HENRY, Ill
http://search.sunbiz.erg/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=initial&searchNameOrder=HACONTRACTIN .. 1/2
01/05/2006 — ANNUAL REPORT
01106/2005 — ANNUAL REPORT.
:01/0612004—ANNUAL REPORT
01/16/2003 —ANNUAL REPORT
6/6/2017
9889 S.W. 110TH STREET
MIAMI, FL 33176
Title VPS
ANGELO, NICHOLAS
5703 CASTLEGATE AVE.
DAVIE,, FL 33331
Annual Reports
Detail by Entity Name
Report Year Filed Date
2015 01/14/2015
2016 03/03/2016
2017 02/10/2017
Document Images
02/10/2017 — ANNUAL REPORT
03/03/2016 — ANNUAL REPORT
0111412016 — ANNUAL REPORT
03/0212014 — ANNUAL REPORT
0211812013 — ANNUAL REPORT
View imag.e. in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
0110412012 — ANNUAL REPORT View image in PDF format
...... ....... ..... ......
01.10412011 — ANNUAL REPORT View image in PDF format
01/21/2010 — ANNUAL REPORT View image in PDF format
01120/2009 — ANNUAL REPORT View image in PDF format
01/0e12008 — ANNUAL REPORT View image in PDF format
08/16i2007 — Amendment View image in PDF format
0713112007 — Amendment View image in PDF format
01/24/2007 — ANNUAL. REPORT View image In PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
02/13/2002— ANNUAL REPORT View image in PDF format
03/0212001 — ANNUAL REPORT View image in PDF format
0111412000 — ANNUAL REPORT View image in PDF format
01/22)1999 — ANNUAL REPORT View image in PDF format
02/16/1998 — ANNUAL REPORT View image in PDF format
03/1711997—ANNUAL REPORT View image in PDF format
02127/1996 — ANNUAL REPORT View image in PDF format
0112611995 — ANNUAL REPORT View image in PDF format
http://search.sunbiz.org/Inquiry/Corporati onSearch/SearchR es ultDetail?Inquirytype= EntityN ame&directionType= Initial&searchN ameOrder= HACONTRACT IN... 2/2
Page 1 of 2
Florida Dees
nt of State Divito =": ;;;: CCr:,-:;R:3 ri;rn:S
Department of Stale 1 Division of Corporations 1 Search Records / Detail By Document Number /
Detail by Entity Name
Florida Profit Corporation
ENVIROWASTE SERVICES GROUP, INC.
Filing Information
Document Number P98000014467
FEIIEIN Number 65-0829090
Date Filed 02/13/1998
State FL
Status ACTIVE
Principal Address
18001 Old Cutler Road
Suite 554
Palmetto Bay, FL 33157
Changed: 01/06/2015
Maitinq Address
18001 Old Cutler Road
Suite 554
Palmetto Bay, FL 33157
Changed: 01/06/2015
Registered Agent Name & Address
AGE RE Services, LLC
3162 Commodore Plaza
Suite 3e
Coconut Grove, FL 33133
Name Changed: 01122/2016
Address Changed: 01/22/2016
Officer/Director Detail
Name & Address
Title P/D
BARBA, EDUARDO J
18001 Old Cutler Road
Suite 554
Palmetto Bay, FL 33157
5/5/2017
Page 2 of 2
Title STD
BARBA, RAFAEL A
18001 Old Cutler Road
Suite 554
Palmetto Bay, FL 33157
Title VP/D
FOJON, JULIO A
18001 Old Cutler Road
Suite 554
Palmetto Bay, FL 33157
Annual Reports
Report Year
2015
2016
2017
Document Images
Filed Date
01/06/2015
01/22/2016
01/09/2017
01 /09/2017 — ANNUAL REPORT
01/22/2016 -- ANNUAL REPORT
01/06/2015—.ANNUAL REPORT
02/17/2014 -- ANNUAL REPORT
01/28/2013 —ANNUAL REPORT
01/12/2012 —ANNUAL REPORT
0912212011 --ANNUAL REPORT
03/11/2011 — ANNUAL REPORT
03/22/2010 -- ANNUAL REPORT
04/1612009 — ANNUAL REPORT
01/22/2008—ANNUAL REPORT
05/01/2007 —ANNUAL REPORT
04/17/2006 — ANNUAL REPOP.T
04/21/2005 — ANNUAL REPORT
05/03/2004 — ANNUAL REPORT
05/19/2003 — ANNUAL REPOT"
05/12/2002 — ANNUAL REPORT
04/02/2001 — ANNUAL REPORT
06/08/2000 — ANNUAL REPORT
03/01/1999 — ANNUAL REPORT
02/13/1998 — Domestic Profit
View image rn PDF format
View image in PDF formal
\iew image in PDF formal
View image in PDF format
View image in PDF format
View image In PDF formal
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF formal
View image in PDF format
View image in PDF format
View image in PDF format
View image In PDF format
View image in PDF formal
View image in PDF formal
View image in PDF forfnat
View image in PDF formal
View image in PDF format
View image in PDF formal
0»r'ira Derartment of State. D<r00n of Ccrperas!!ns
5/5/2017
Page 1 of 2
Florida Department of State Dr.es,Dti Cct;pc,a.,71enis
Department of State ! Division of Corporations 1 Search Records / Detail By Document Number /
Detail by Entity Name
Florida Profit Corporation
JCI INTERNATIONAL, INC.
Filing information
Document Number 681519
FEI/EIN Number 59-2032442
Date Filed 08/08/1980
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 08/08/1994
Event Effective Date NONE
Principal Address
12315 SW 132 COURT
MIAMI, FL 33186
Changed: 01/26/1994
Mailing Address
12315 SW 132 COURT
MIAMI, FL 33186
Changed: 01/26/1994
Registered Agent Name & Address
MARTINEZ, JULIO E.
12315 SW 132 COURT
MIAMI, FL 33186
Name Changed: 09/24/1992
Address Changed: 02/15/2010
0fficer/Director Detail
Name & Address
Title VD
OUINCOSES, FELICIA T
8395 SW 73RD RD # 809
MIAMI, FL 33143
5/4/2017
Page 2 of 2
Title PSD
MARTINEZ, JULIO E
5600 COLLINS AVE. UNIT 6F
MIAMI, FL 33140
Annual Reports
Report Year
2015
2016
2017
Filed Date
03/11/2015
03/04/2016
04/03/2017
Document Images
04/03/2017 — ANNUAL, REPORT
0304/2016 -- ANNUAL REPORT
03111112016 — ANNUAL REPORT
01/27/2014 —ANNUAL REPORT
07/2612013 — ANNUAL REPORT
02/06/2012 — ANNUAL REPORT
01/03/2011—ANNUAL REPORT
02/15/2010 —ANNUAL REPORT
04/30/2009 — ANNUAL REPORT
01 /09/2008 —ANNUAL REPORT
01/14/2007 — ANNUAL REPORT
01110/2008 —ANNUAL REPORT
02/11;2005 —ANNUAL REPORT
02109/2004 — ANNUAL REPORT
04/14/2003 — ANNUAL REPORT
03/06/2002 --ANNUAL REPORT
02/09/2001 —ANNUAL REPORT
03124/2000 — ANNUAL REPORT
03102/1999 « ANNUAL REPORT
04/07.11998 —ANNUAL REPORT
01/27/1997 --ANNUAL REPORT
02/13/1996 — ANNUAL REPORT
02/28/1995 -- ANNUAL REPORT
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
Vie:v Image in PDF format
View image in PDF format
View image in PDF format
View Image in PDF format
View image in PDF format
View image in PDF forma!
View image in PDF format
View image in PDF formal
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in POE format
View image in PDF format
View image in PDF format
View image In PDF format
View image in PDF format
7:.vn:17a OtParullen['cr Stale. Covaran cf brr .u[i
5/4/2017
Pa`e1of2
Florida Department of State
Department of State 1 Division of Corporations / Search Records l Detail By Document Number !
Detail by Entity Name
Florida Profit Corporation
THE TERRACON GROUP, INC.
Filing Information
Document Number P03000045947
FEI/EIN Number 06-1692042
Date Filed 04/24/2003
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 02/06/2004
Event Effective Date NONE
Principal Address
5601 SW 8 Street
MIAMI, FL 33134
Changed: 04/12/2013
Mailing Address
5601 SW 8 Street
MIAMI, FL 33134
Changed: 04/12/2013
Registered Agent Name & Address
GOMEZ, MICHAEL A
5601 SW 8 Street
MIAMI, FL 33134
Name Changed: 02/09/2016
Address Changed. 01/21/2015
officerlDirector Detail
Name & Address
Title PD
GOMEZ, MICHAEL A
5601 SW 8 Street
MIAMI, FL 33134
5/4/2017
Paw 2of2
Title STD
SANCHEZ, GERARDO A
5601 SW 8 Street
MIAMI, FL 33134
Annual Reports
Report Year Filed Date
2015 01/21/2015
2016 02/09/2016
2017 01/09/2017
Document Images
0]/00/201 T —ANNUAL REPORT
02100/2016 — ANNUAL REPORT
01121/2015—ANNUAL REPORT
01131/2014 — ANNUr1 REPORT
04/1212013 — ANNUAL REPORT
U2:17'2012 — ANNUAL REPORT
03/21/2011 .- ANNUAL REPORT
04106/2010 — ANNUAL REPORT
03i02f2009 — ANNUAL REPORT
01/11/2008 — ANNUAL REPORT
01/2312007 — ANNUAL REPORT
0 f /24/2006 — ANNUAL REPORT
0 f,20/2005 — ANNUAL REPORT
05.03/2004 -. ANNUAL REPORT
02/1612004 — Amendment
04/24/2003 — Domestic Profit
View image in PDF formal
View image in PDF format
View image in PDF format
Vew image in PDF formal
View image in PDF format
`drew image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image In PDF format
View image in PDF format
View image in PDF formal
View image in PDF format
View image in PDF format
ncMa Department or itnta, 'son of G1roo-N'an5
5/4/2017
Page 1 of 2
Flonda Department of State
Department of Stale / Division of Corporations / Search Records / Detail By Document Number /
Di.t:rc^s r:.F COPPOR ATIVN5
Detail by Entity Name
Florida Profit Corporation
LEE CONSTRUCTION GROUP, INC.
Filing Information
Document Number P06000150247
FEI!EIN Number 14-1984840
Date Filed 12/06/2006
Effective Date 11/29/2006
State FL
Status ACTIVE
Principal Address
9485 NW 12 STREET
DORAL, FL 33172
Changed: 01/19/2009
Mailing Address
9485 NW 12 STREET
DORAL, FL 33172
Changed: 01/19/2009
Registered Agent Name & Address
LUIS E. ENRIQUEZ
9850 S.W. 69 COURT
MIAMI, FL 33156
Name Changed 01/06/2010
Address Changed: 01/06/2010
Officer/Director Detail
Name & Address
Title PRES
ENRIQUEZ, LUIS E
9485 NW 12 STREET
DORAL, FL 33172
Annual Reports
Report Year
Filed Date
5/4/2017
Page 2 of 2
2015
2016
2017
Document images
01/09/2015
01/15/2016
01/16/2017
01/16/2017 — ANNUAL REPORT
0 /1572015 — ANNUAL REPORT
01l09l2015—ANNUAL REPORT
01/10/2014 — ANNUAL REPORT
01/25/2013 — ANNUAL REPORT
02/116r2012 -- ANNUAL REPORT
'? —ANNUAL REPORT
01!252011 —ANNUAL REPORT
01/06/20 i0 — ANNUAL REPORT
01/ 19%2000 — ANNUAL REPORT
01/16/2008 — ANNUAL REPORT
02/05/2007 — ANNUAL REPORT
12/06d2006 — Domestic Pmfit
View image in PDF format
View image in PDF format
View image in PDF formal
View image in PDF formal
View image in PDF format
View image in PDF formal
View image in PDF formal
View image in PDF formal
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF formal
View image in PDF formal
�imrtla DeNrhne L of Suite. Drvissan v Cnrpmranon;
5/4/2017