Search icon

THE KISLAK COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE KISLAK COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 16 Oct 1970 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 1982 (43 years ago)
Document Number: 825212
FEI/EIN Number 221913039

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

Address: 7920 NW 154 STREET, MIAMI LAKES, FL, 33016, US
Mail Address: 7920 NW 154 STREET, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Kislak Philip Director 7920 NW 154 STREET, MIAMI LAKES, FL, 33016
Bartelmo Thomas Director 7920 NW 154 STREET, MIAMI LAKES, FL, 33016
Holland Robert President 100 Woodbridge Center Drive, Woodbridge, NJ, 07095
Pucci Jason Chief Executive Officer 100 Woodbridge Center Drive, Woodbridge, NJ, 07095
Sweetwood Joni Exec 100 Woodbridge Center Drive, Woodbridge, NJ, 07095
Queralt Concepcion Treasurer 7920 NW 154 STREET, MIAMI LAKES, FL, 33016
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083694 THE KISLAK ORGANIZATION ACTIVE 2014-08-14 2029-12-31 - 7920 NW 154 STREET, 410, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 7920 NW 154 STREET, Suite 410, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-02-14 7920 NW 154 STREET, Suite 410, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2013-04-18 CORPORATE CREATIONS NETWORK INC. -
NAME CHANGE AMENDMENT 1982-07-26 THE KISLAK COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State