Detail by Officer/Registered Agent Name
Florida Profit Corporation
SHORTY'S FRANCHISE CORP.
Filing Information
P06000026267
20-4961794
02/20/2006
02/15/2006
FL
ACTIVE
Principal Address
Changed: 04/01/2021
8100 SW 81st Drive, Suite 220
MIAMI, FL 33143
MIAMI, FL 33143
Changed: 04/01/2021
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 NE 209 TERR
AVENTURA, FL 33180
AVENTURA, FL 33180
Name Changed: 06/08/2020
Address Changed: 06/08/2020
Officer/Director Detail
Name & Address
Title D
MACBROOM, CLIFFORD
Title D
SKORIC, PAUL
Title D
WALLACE, FREDERICK
Title P
VASTURO, MARK
Title ST
IGLESIAS, ARTURO
Title D
MACBROOM, CLIFFORD
8100 SW 81st Drive, Suite 220
MIAMI, FL 33143
MIAMI, FL 33143
Title D
SKORIC, PAUL
8100 SW 81st Drive, Suite 220
MIAMI, FL 33143
MIAMI, FL 33143
Title D
WALLACE, FREDERICK
8100 SW 81st Drive, Suite 220
MIAMI, FL 33143
MIAMI, FL 33143
Title P
VASTURO, MARK
8100 SW 81st Drive, Suite 220
MIAMI, FL 33143
MIAMI, FL 33143
Title ST
IGLESIAS, ARTURO
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