HomeMy WebLinkAboutCorporate Detail1r „
Defortrlerq of fiff afff,f, C;:ifjo,Offrff Ccroorlf,f,ful, Sellffst„.,130J,fglfli. Cr.f,foldiff jayrfffnAffffifg,n(tf.ornffffff
Detail by Entity Name
Florida Profit Corporation
SFM SERVtCES, INC
F Hint! nformation
Document Number M44559
FEI/EIN Number 59 i2766887
Date Filed 01/09/1987
State FL
Status ACTIVE
Last Event NAME CHANGE
AMENDMENT
Event Date Filed 01/2612006
Event Effective Date NONE
Principal Address
9700 NW 79TH AVE
HIALEAH GARDENS, FL 33016
Changed 04/15/2010
Maiiinq Address
9700 NW 79TH AVE
HIALEAH GARDENS, FL 33016
Changed 01/26/2012
Registered Agent Na,ne & Address
TRIAY, CARLOS ESQUIRE
2301 NW 87 AVENUE
SLATE 501
DORAL, FL 33172
Name Changed i 09/19/1996
Address Changed 03/30/2009
Officer/Director Detail
Name & Address
Title VP,..S
INFANTE, JOSE KIR
9700 NW 79TH AVE..
HIALEAH, FL 33016
Title P, T
INFANTE, CHRlSTIAN H
9700 NW 79TH AVE
HIALEAH, FL 313016
Annual Ro2pris
Report Year
2015
2016
2017
Document Images
Filed Date
02/02/2015
03/21/2016
03/2112017
vrevi 1:f,1fr11./C
viegr ifiriarigiiir PDF. Mining
1i1E7717,11 71.11.4.77g771 :771 PDF fOL11.11,7:n:
View image in
• • 7 • 11.,
'',;','1'74Z.177.:7:1:12.97:71..1.17,1177.271)..tkliLatli.E7721II.E V4,111 imago POE ['brawl__
onage (r.'111.1
o2.7igfiimigQfp..T117-7:-/ng aflame grt1,7111/77-n-ri;;;;"""."--
\hen:4 wroqe, PDF l'orrinair1
APL
faCriPORT
pLig_111129fiLigigilifirrineliii. REPORT
111ev,7 H1771171. 711 PDF formai
=7.7,77,117111=771..--_,-
Vieye ilrvacpl,a1 PDF f77171111711
image in Digiri forme
Mem mirage ro Ingmar.
View Irage r.n PDF loi.rnw,
orage 111 PDfi 'format
grime fmage ;;
View imagifir Pill, rrd
eMiig image in PDF formai
marine
View linage 171 PDF karma
ViC.7,77.71111171W777 111 PDF f0M1711$
—7=7— 71,11.7.1171-7.-Z771-7,4."
View imago in PDF formal
'View linage in PDF
Viva griage Plia' kroner
Verna imago in PDF: formal
pgigiaySIggaugnillimiELE1
Detail by Entity Name
Florida Profit Corporation
SUPERIOR LANDSCAPING & LAWN SERVICE INC
Ring Information
Document Number P980000.44804
FEI/EIN Number 65-0838100
Date Filed 05/18/1998
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 02/16/2017
Event Effective Date NONE
Principal Address
2200 NW 23RD AVE
MIANII, FL 33142
Changed 01112/2005
Mailing Address
PO BOX 35-0095
MIAMI, FL 33135
Changed 03/2212012
Registered Agent Name & Address
OTERO, ORLANDO
2200 N W 23 AVENUE
MIAMI, FL 33142-6551
Address Changed. 01/04/2005
Officer/Director Detail
Name & Address
Title PO
OTERO, ORLANDO
2200 N.VV 23 AVENUE
MIAMI, FL 33142
Title TD
VALDES, MARIA
2200 N VV 23 AVENUE
MIAMI, FL 33142
Title QCO
MOREL, MICHAEL
P 0 BOX 35-0095
MI/MI, FL 33135
Annual Reports
Report Year Filed Oate
2015 01/112015
2016 01/22/2016
2017 01/17,2017
nt Images
0le721121M1M.aafeNL1ata,a PEPDIak
0,011I212111,1t,,AtatILlaallIELDORD
Va,tee allege at PDF ft.:armor
'meek hrmee trt Fet, format,
finoge r.Dr- Iekket
Veal 1.1 tka mat
imat3Q. te PDF format
PDF forrm
vienD, imoge poF rorrn2t.
Vtew maaee trt PDF ItatmaT
Vttak trnetge tn: PDF format:
Vtew allege ei PDF fiat tmat
-^-^---
mew temtaa te PDF ImmetaTT:
te 11'111.I' Eat rthat
k. PDF
'Mate,/ teteoet ite PDF fokratt
View ,rnage, 'n POD loortai
View try:3(JF,, PDF l'ormatj
n PD' tormat
View itnaw...t tr PDF ttatmrett
View tnalee tri Lttt .annat
time itnagt",:: tr1 I L :et not j
Vale) Image m PDF Ithattet
Vey,/ irnage PDF Iortnet.
ITTTTV1QQMattatae PDF feknal
'Mew, mane an PDF format
[ Vtew tmama PC1/I Immat 1
VD.a image "cr, 'PDF forretar.
Vum unc,oe Pler, format