Detail by Entity Name
Florida Profit Corporation
CALIFORNIA CLUB SHOPPING CENTER, INC.
Filing Information
M35096
59-2705131
07/11/1986
FL
ACTIVE
AMENDMENT
01/28/2015
NONE
Principal Address
Changed: 04/21/1993
17100 COLLINS
STE 225
MIAMI BCH, FL 33160
STE 225
MIAMI BCH, FL 33160
Changed: 04/21/1993
Mailing Address
Changed: 04/21/1993
17100 COLLINS AVE
STE 225
MIAMI BCH, FL 33160
STE 225
MIAMI BCH, FL 33160
Changed: 04/21/1993
Registered Agent Name & Address
Cutler, Mitchell
Name Changed: 02/05/2020
Address Changed: 04/21/1993
17100 COLLINS AVE
STE 225
SUNY ISLES, FL 33160
STE 225
SUNY ISLES, FL 33160
Name Changed: 02/05/2020
Address Changed: 04/21/1993
Officer/Director Detail
Name & Address
Title V
KATZ, SABRA
Title DP
KATZ, RAANAN
Title VTS
KATZ, DANIEL
Title V
KATZ, DAVID
Title V
KATZ, SABRA
17100 COLLINS AVE, STE 225
MIAMI BCH, FL
MIAMI BCH, FL
Title DP
KATZ, RAANAN
17100 COLLINS AVE, STE 225
MIAMI BCH, FL
MIAMI BCH, FL
Title VTS
KATZ, DANIEL
17100 COLLINS AVE., STE. 225
NORTH MIAMI BEACH, FL 33160
NORTH MIAMI BEACH, FL 33160
Title V
KATZ, DAVID
17100 COLLINS AVE., STE 225
NORTH MIAMI BEACH, FL 33160
NORTH MIAMI BEACH, FL 33160
Annual Reports
Report Year | Filed Date |
2022 | 02/25/2022 |
2023 | 01/26/2023 |
2024 | 01/29/2024 |
Document Images