Entity Name: | PROFESSIONALS NETWORK GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 31 Aug 2021 (3 years ago) |
Document Number: | F21000005038 |
FEI/EIN Number | 95-4354033 |
Address: | 15260 VENTURA BLVD STE 1700, SHERMAN OAKS, CA, 91403, US |
Mail Address: | 15260 VENTURA BLVD STE 1700, SHERMAN OAKS, CA, 91403, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
ADEE PETER | Secretary | 15260 VENTURA BLVD STE 1700, SHERMAN OAKS, CA, 91403 |
Name | Role | Address |
---|---|---|
BRAUN LAWRENCE | Chairman | 15260 VENTURA BLVD STE 1700, SHERMAN OAKS, CA, 91403 |
Name | Role | Address |
---|---|---|
MARTINI STEVE | Director | 15260 VENTURA BLVD STE 1700, SHERMAN OAKS, CA, 91403 |
ADEE PETER | Director | 15260 VENTURA BLVD STE 1700, SHERMAN OAKS, CA, 91403 |
Name | Role | Address |
---|---|---|
MARTINI STEVE | Vice President | 15260 VENTURA BLVD STE 1700, SHERMAN OAKS, CA, 91403 |
SCHWARTZ NANCY | Vice President | 15260 VENTURA BLVD STE 1700, SHERMAN OAKS, CA, 91403 |
Name | Role | Address |
---|---|---|
MARTINI STEVE | Treasurer | 15260 VENTURA BLVD STE 1700, SHERMAN OAKS, CA, 91403 |
Name | Role | Address |
---|---|---|
TOLEDO MATTHEW | Chief Executive Officer | 15260 VENTURA BLVD STE 1700, SHERMAN OAKS, CA, 91403 |
Name | Role | Address |
---|---|---|
SCHWARTZ NANCY | President | 15260 VENTURA BLVD STE 1700, SHERMAN OAKS, CA, 91403 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000113233 | PROVISORS, INC. | ACTIVE | 2021-09-01 | 2026-12-31 | No data | 15165 VENTURA BLVD., SUITE 425, SHERMAN OAKS, CA, 91403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 15260 VENTURA BLVD STE 1700, SHERMAN OAKS, CA 91403 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 15260 VENTURA BLVD STE 1700, SHERMAN OAKS, CA 91403 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-31 |
Foreign Profit | 2021-08-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State