Search icon

CLUB AMERICA ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CLUB AMERICA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUB AMERICA ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000058147
FEI/EIN Number APPLIED FOR

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

Address: 5999 BISCAYNE BLVD., SUITE 200, MIAMI, FL, 33137
Mail Address: 5999 BISCAYNE BLVD., SUITE 200, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLUB AMERICA ENTERPRISES, INC., NEW YORK 2545454 NEW YORK

Key Officers & Management

Name Role Address
KTG&S REGISTERED AGENT CORPORATION Agent -
RODRIGUEZ MARIO Director 2459 SOUTH BAYSHORE DR., MIAMI, FL, 33133
BUBNOW VICTOR Director 7100 W. CAMINO REAL, 300, BOCA RATON, FL, 33433
RODRIGUEZ ROBERT Director 5999 BISCAYNE BLVD., MIAMI, FL, 33137
HILL THOMAS C Director 7100 W. CAMINO REAL, #300, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDED AND RESTATEDARTICLES 2000-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2000-07-25 100 S.E. 2ND STREET, 28TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2000-07-25 5999 BISCAYNE BLVD., SUITE 200, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2000-07-25 KTG&S REGISTERED AGENT CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2000-07-25 5999 BISCAYNE BLVD., SUITE 200, MIAMI, FL 33137 -
REINSTATEMENT 2000-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Amended and Restated Articles 2000-07-25
REINSTATEMENT 2000-03-09
Domestic Profit 1998-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State