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 |
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 |
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 | - | - |
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