Search icon

CALIFORNIA CLUB SHOPPING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CALIFORNIA CLUB SHOPPING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIFORNIA CLUB SHOPPING CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2015 (10 years ago)
Document Number: M35096
FEI/EIN Number 592705131

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 17100 COLLINS AVE, STE 225, MIAMI BCH, FL, 33160, US
Address: 17100 COLLINS, STE 225, MIAMI BCH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ SABRA Vice President 17100 COLLINS AVE, STE 225, MIAMI BCH, FL
KATZ RAANAN Director 17100 COLLINS AVE, STE 225, MIAMI BCH, FL
KATZ RAANAN President 17100 COLLINS AVE, STE 225, MIAMI BCH, FL
KATZ DANIEL Vice President 17100 COLLINS AVE., STE. 225, NORTH MIAMI BEACH, FL, 33160
KATZ DANIEL Treasurer 17100 COLLINS AVE., STE. 225, NORTH MIAMI BEACH, FL, 33160
KATZ DANIEL Secretary 17100 COLLINS AVE., STE. 225, NORTH MIAMI BEACH, FL, 33160
KATZ DAVID Vice President 17100 COLLINS AVE., STE 225, NORTH MIAMI BEACH, FL, 33160
Cutler Mitchell Agent 17100 COLLINS AVE, SUNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-05 Cutler, Mitchell -
AMENDMENT 2015-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-21 17100 COLLINS, STE 225, MIAMI BCH, FL 33160 -
CHANGE OF MAILING ADDRESS 1993-04-21 17100 COLLINS, STE 225, MIAMI BCH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-21 17100 COLLINS AVE, STE 225, SUNY ISLES, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-05
Amendment 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State