Search icon

1ST CLASS CORP

Company Details

Entity Name: 1ST CLASS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2019 (5 years ago)
Document Number: P16000075444
FEI/EIN Number 81-5006118
Address: 1221 Brickell Ave, Suite 900, MIAMI, FL, 33131, US
Mail Address: 15310 Amberly Drive, Suite 250, Tampa, FL, 33647, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CALAS GROUP LLC Agent

Chief Financial Officer

Name Role Address
Babu-Skevas Chris Chief Financial Officer 14406 Old Mill Rd, Astoria, NY, 11783

Chief Operating Officer

Name Role Address
Samuels Jr Kevin K Chief Operating Officer 42nd Street, West Palm Beach, FL, 33407

Asst

Name Role Address
Siler Pamela Asst 9300 S DADELAND BLVD. #600, MIAMI, FL, 33156

Chief Technical Officer

Name Role Address
Evans Larry Chief Technical Officer 777 SW 37th Avenue, MIAMI, FL, 33135

President

Name Role Address
San Martin Zepeda Boris President 10108 NW 125th Place, Miami, FL, 33182

Chairman

Name Role Address
MAPAU INC (REIT) Chairman Building 35 Port Zante III, Basseterre

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 1221 Brickell Ave, Suite 900, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-10-06 1221 Brickell Ave, Suite 900, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 6117 SW 62nd Terrance, MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2020-01-14 Calas Group No data
REINSTATEMENT 2019-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2019-02-08 No data No data
AMENDMENT 2018-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-26
AMENDED ANNUAL REPORT 2022-11-05
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-05-18
AMENDED ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2020-01-05
REINSTATEMENT 2019-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State