Clear Vista Capital, Lp at Ca lists David Han and Johnathan Hall of Los Angeles, CA as the associates.
|
Johnathan Hall
Individual Agent
|
1800 CENTURY PARK E STE 600, LOS ANGELES, CA 90067
|
|
|
David Han
General Partner
|
4934 HILLCREST DR, LOS ANGELES, CA 90043
|
|
|
Johnathan Hall
General Partner
|
4934 HILLCREST DR, LOS ANGELES, CA 90043
|
|
1800 CENTURY PARK E STE 600, LOS ANGELES, CA 90067
View Map
|
|
|
CA
View Map
|
|
Clear Vista Capital L.L.C.
Registered in California
|
Los Angeles, CA (1 more) | View Report | |
|
The Mr. Hall Effect LLC
Registered in California
|
Los Angeles, CA | View Report |
|
901 S. Gramercy Homeowners Association
Registered in California
|
Los Angeles, CA (1 more) | View Report | |
|
David D. Sohn, M.D., a Professional Corporation
Registered in California
|
Los Angeles, CA | View Report | |
|
General Building Management CO.
Registered in California
|
Los Angeles, CA | View Report | |
|
Optimal Equity Partners
Registered in California
|
San Diego, CA Escondido, CA | View Report | |
|
Optimal Lending Inc.
Registered in California
|
San Diego, CA Los Angeles, CA | View Report | |
|
The Korean Presbyterian Church Abroad
Registered in California
|
Buena Park, CA City, CA (1 more) | View Report | |
|
The Plocher Family Foundation
Registered in California
|
Los Angeles, CA | View Report | |
|
900 Harvard, Inc.
Registered in California
|
Los Angeles, CA | View Report | |
|
H Y Maintenance Corporation
Registered in California
|
Los Angeles, CA | View Report | |
|
U.B. Crystal Glass, Inc.
Registered in California
|
Los Angeles, CA | View Report | |
|
Sonique Inc.
Registered in California
|
Los Angeles, CA | View Report | |
|
Lee Oh Independent Group, Inc
Registered in California
|
Compton, CA Fullerton, CA (1 more) | View Report | |
|
Midas Building Maintenance, Inc.
Registered in California
|
Los Angeles, CA | View Report | |
|
Sacramento River Resort, Inc.
Registered in California
|
Las Vegas, NV Monterey Park, CA | View Report |
The following government agencies have contributed data:
California Secretary of State