Search icon

KIKI CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: KIKI CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 20 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: 753842
FEI/EIN Number 650326174

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

Address: 2100 N.W. 20 STREET, MIAMI, FL, 33142
Mail Address: 13306 Majestic Way, Cooper City, FL, 33330, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS ELADIO Director P.O.BOX 420058, MIAMI, FL, 33242
NASIR ASRAR A Secretary 13306 MAJESTIC WAY, COOPER CITY, FL, 33330
NASIR ASRAR A Director 13306 MAJESTIC WAY, COOPER CITY, FL, 33330
JETHANI INDRU Vice President 2104 NW 20TH ST, MIAMI, FL, 33142
JETHANI INDRU Director 2104 NW 20TH ST, MIAMI, FL, 33142
DARTER SARA Treasurer 2102 NW 20th Street, MIAMI, FL, 33142
DARTER SARA Director 2102 NW 20th Street, MIAMI, FL, 33142
Nasir Asrar Agent 13306 Majestic Way, Cooper City, FL, 33330
CASTELLANOS ELADIO President P.O.BOX 420058, MIAMI, FL, 33242

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 13306 Majestic Way, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2020-02-27 2100 N.W. 20 STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2020-02-27 Nasir, Asrar -
PENDING REINSTATEMENT 2012-02-13 - -
REINSTATEMENT 2012-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-02-01
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State