Search icon

KATZ STRATEGIC GROUP INC - Florida Company Profile

Company Details

Entity Name: KATZ STRATEGIC GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATZ STRATEGIC GROUP 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 Jan 2011 (14 years ago)
Document Number: P11000003476
FEI/EIN Number 274539642

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

Address: 6000 ISLAND BLVD, AVENTURA, FL, 33160, US
Mail Address: 6000 ISLAND BLVD, Suite 806, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ NEIL J President 6000 ISLAND BLVD, AVENTURA, FL, 33160
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 KATZ, NEIL J -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 6000 ISLAND BLVD, SUITE 806, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 6000 ISLAND BLVD, Suite 806, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-02-21 6000 ISLAND BLVD, Suite 806, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2022-06-16 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-21
Reg. Agent Change 2022-06-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State