Search icon

MANAGEMENT RESOURCES, INC.

Company Details

Entity Name: MANAGEMENT RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2013 (12 years ago)
Document Number: P96000005800
FEI/EIN Number 65-0633679
Address: 700 South Royal Poinciana Boulevard, Suite 100, Miami Springs, FL 33166
Mail Address: 700 South Royal Poinciana Boulevard, Suite 100, Miami Springs, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SACHER, CHARLES S Agent 2655 S LE JEUNE RD, STE. 815, CORAL GABLES, FL 33134

Chief Executive Officer

Name Role Address
SANCHEZ, OPHELIA S Chief Executive Officer 700 South Royal Poinciana Boulevard, Suite 100 Miami Springs, FL 33166

Secretary

Name Role Address
VALLS, OPHELIA M, ESQ Secretary 700 South Royal Poinciana Boulevard, Suite 100 Miami Springs, FL 33166

Vice President

Name Role Address
VALLS, OPHELIA M, ESQ Vice President 700 South Royal Poinciana Boulevard, Suite 100 Miami Springs, FL 33166
GRILLO, RICHARD A., ESQ Vice President 700 South Royal Poinciana Blvd., Suite 100 Miami Springs, FL 33166

Treasurer

Name Role Address
GRILLO, RICHARD A., ESQ Treasurer 700 South Royal Poinciana Blvd., Suite 100 Miami Springs, FL 33166

President

Name Role Address
SANCHEZ, OPHELIA S President 700 South Royal Poinciana Boulevard, Suite 100 Miami Springs, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118822 MRU HEALTH ACTIVE 2023-09-22 2028-12-31 No data 700 SOUTH ROYAL POINCIANA BLVD., STE 100, MIAMI SPRINGS, FL, 33166
G22000092056 MIAMI REGIONAL UNIVERSITY ACTIVE 2022-08-04 2027-12-31 No data 700 SOUTH ROYAL POINCIANA BLVD, STE 100, MIAMI SPRINGS, FL, 33166
G18000067865 MIAMI REGIONAL INSTITUTE EXPIRED 2018-06-13 2023-12-31 No data 700 SOUTH ROYAL POINCIANA BLVD., STE 500, MIAMI SPRINGS, FL, 33166
G18000067356 MIAMI REGIONAL COLLEGE EXPIRED 2018-06-12 2023-12-31 No data STE 100, MIAMI SPRINGS, FL, 33133
G16000066294 MIAMI REGIONAL UNIVERSITY EXPIRED 2016-07-06 2021-12-31 No data 700 SOUTH ROYAL POINCIANA BLVD, SUITE 100, MIAMI SPRINGS, FL, 33166
G13000084242 MANAGEMENT RESOURCES COLLEGE EXPIRED 2013-08-23 2018-12-31 No data 550 NW LEJEUNE ROAD, MIAMI, FL, 33126
G10000076495 MANAGEMENT RESOURCES INSTITUTE EXPIRED 2010-08-19 2015-12-31 No data 10 NW 42ND AVE. SUITE 400, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 SACHER, CHARLES S No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 2655 S LE JEUNE RD, STE. 815, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 700 South Royal Poinciana Boulevard, Suite 100, Miami Springs, FL 33166 No data
CHANGE OF MAILING ADDRESS 2016-01-05 700 South Royal Poinciana Boulevard, Suite 100, Miami Springs, FL 33166 No data
AMENDMENT 2013-07-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State