Entity Name: | KORE ENTERTAINMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jul 2002 (23 years ago) |
Branch of: | KORE ENTERTAINMENT, INC., ILLINOIS (Company Number CORP_61870717) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | F02000003686 |
FEI/EIN Number |
364480612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1602 ALTON RD, STE 630, MIAMI BEACH, FL, 33139 |
Mail Address: | 1602 ALTON RD, STE 630, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
KOFMAN MICHAEL | Director | 1602 ALTON RD #630, MIAMI BEACH, FL, 33139 |
KOFMAN MICHAEL | President | 1602 ALTON RD #630, MIAMI BEACH, FL, 33139 |
KOFMAN MICHAEL | Secretary | 1602 ALTON RD #630, MIAMI BEACH, FL, 33139 |
KOFMAN MICHAEL | Agent | 1602 ALTON RD., MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000096125 | NOCTURNAL | EXPIRED | 2011-09-29 | 2016-12-31 | - | 50 NE 11TH ST., MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-16 | KOFMAN, MICHAEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-27 | 1602 ALTON RD, STE 630, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2009-12-27 | 1602 ALTON RD, STE 630, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-10 | 1602 ALTON RD., #630, MIAMI BEACH, FL 33139 | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-03-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000823594 | LAPSED | 12-9766-CA-24 | MIAMI DADE | 2012-09-19 | 2017-11-07 | $67,317.27 | STERLING FUNDING, LLC, C/O STERLING FUNDING, LLC, PO BOX 20427, TAMPA, FL. 33622 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-11-04 |
ANNUAL REPORT | 2010-10-06 |
ANNUAL REPORT | 2010-09-14 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-12-27 |
ANNUAL REPORT | 2009-05-10 |
ANNUAL REPORT | 2008-05-30 |
ANNUAL REPORT | 2007-07-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State