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 |
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 |
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 | - |
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