Search icon

PROFESSIONAL OFFICE SYSTEMS, INC.

Company Details

Entity Name: PROFESSIONAL OFFICE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2010 (15 years ago)
Document Number: M71665
FEI/EIN Number 65-0028425
Address: 305 West 21 St, Hialeah, FL 33010
Mail Address: 305 West 21 St, Hialeah, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PICADO, ANDRES Agent 305 West 21 St, Hialeah, FL 33010

President

Name Role Address
PICADO, ANDRES President 305 West 21 St, Hialeah, FL 33010

Secretary

Name Role Address
PICADO, ANDRES Secretary 305 West 21 St, Hialeah, FL 33010

Director

Name Role Address
PICADO, ANDRES Director 305 West 21 St, Hialeah, FL 33010
GOMEZ, BENITO Director 305 W 21 ST, Hialeah, FL 33010

Vice President

Name Role Address
GOMEZ, BENITO Vice President 305 W 21 ST, Hialeah, FL 33010

Treasurer

Name Role Address
GOMEZ, BENITO Treasurer 305 W 21 ST, Hialeah, FL 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 305 West 21 St, Hialeah, FL 33010 No data
CHANGE OF MAILING ADDRESS 2018-04-19 305 West 21 St, Hialeah, FL 33010 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 305 West 21 St, Hialeah, FL 33010 No data
AMENDMENT 2010-05-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-05-05 PICADO, ANDRES No data
AMENDMENT 2006-04-28 No data No data
AMENDMENT 2004-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State