Detail by Officer/Registered Agent Name
Florida Profit Corporation
SHORTY'S IV, INC.
Filing Information
P00000046782
65-1016182
05/08/2000
FL
INACTIVE
VOLUNTARY DISSOLUTION
03/04/2024
03/04/2024
Principal Address
Changed: 03/22/2022
8100 SW 81st Drive
Suite 220
MIAMI, FL 33143
Suite 220
MIAMI, FL 33143
Changed: 03/22/2022
Mailing Address
Changed: 04/01/2021
8100 SW 81st Drive, Suite 220
MIAMI, FL 33143
MIAMI, FL 33143
Changed: 04/01/2021
Registered Agent Name & Address
GREENFIELD, Christopher
Name Changed: 06/08/2020
Address Changed: 06/08/2020
3773 N.E. 209 TERRACE
AVENTURA, FL 33180
AVENTURA, FL 33180
Name Changed: 06/08/2020
Address Changed: 06/08/2020
Officer/Director Detail
Name & Address
Title P
VASTURO, MARK
Title Secretary, Treasurer
IGLESIAS, ARTURO
Title VP
MacBroom, Clifford
Title VP
Skoric, Paul
Title VP
Wallace, Frederick
Title P
VASTURO, MARK
8100 SW 81st Drive, Suite 220
MIAMI, FL 33143
MIAMI, FL 33143
Title Secretary, Treasurer
IGLESIAS, ARTURO
8100 SW 81st Drive, Suite 220
MIAMI, FL 33143
MIAMI, FL 33143
Title VP
MacBroom, Clifford
8100 SW 81st Drive, Suite 220
MIAMI, FL 33143
MIAMI, FL 33143
Title VP
Skoric, Paul
8100 SW 81st Drive, Suite 220
MIAMI, FL 33143
MIAMI, FL 33143
Title VP
Wallace, Frederick
8100 SW 81st Drive, Suite 220
MIAMI, FL 33143
MIAMI, FL 33143
Annual Reports
Report Year | Filed Date |
2021 | 04/01/2021 |
2022 | 03/22/2022 |
2023 | 04/10/2023 |
Document Images