Search icon

K & CO. (GENEVA, SWITZERLAND), CORP.

Company Details

Entity Name: K & CO. (GENEVA, SWITZERLAND), CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Dec 2001 (23 years ago)
Document Number: F01000006634
FEI/EIN Number 651143952
Address: 333 SE 2ND AVE STE 3200, C/O JUAN C. MARTINEZ (GRAYROBINSON), MIAMI, FL, 33131, US
Mail Address: 555 E DANIA BEACH BLVD UNIT 7, DANIA BEACH, FL, 33004, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
JUAN MARTINEZ C Agent 333 SE 2ND AVE STE 3200, MIAMI, FL, 33131

President

Name Role Address
GRENACHER IVO CLAUDE President CP, GENEVA 4, GE, 1211

Secretary

Name Role Address
GRENACHER KREMENA Secretary CP, GENEVA 4, GE, 1211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046623 MONTRES GRENACHER SA ACTIVE 2012-05-18 2027-12-31 No data 18911 COLLINS AVE, 3405, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 333 SE 2ND AVE STE 3200, C/O JUAN C. MARTINEZ (GRAYROBINSON), MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-02-08 333 SE 2ND AVE STE 3200, C/O JUAN C. MARTINEZ (GRAYROBINSON), MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 333 SE 2ND AVE STE 3200, C/O JUAN C. MARTINEZ (GRAYROBINSON), MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2008-04-24 JUAN, MARTINEZ C No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State