Search icon

KARVER INTERNATIONAL, INC.

Branch

Company Details

Entity Name: KARVER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Nov 2004 (20 years ago)
Branch of: KARVER INTERNATIONAL, INC., NEW YORK (Company Number 1345220)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F04000006297
FEI/EIN Number 133526402
Address: 1395 BRICKELL AVENUE APT 2602, 2602, MIAMI, FL, 33131
Mail Address: 1395 BRICKELL AVENUE APT 2602, 2602, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: NEW YORK

Agent

Name Role Address
KACHKAR JACK Agent 445 GRAND BAY DRIVE, UNIT 1210, KEY BISCAYNE, FL, 33149

President

Name Role Address
KACHKAR JACK President 445 GRAND BAY DRIVE, UNIT 1210, KEY BISCAYNE, FL, 33149

Director

Name Role Address
KACHKAR JACK Director 445 GRAND BAY DRIVE, UNIT 1210, KEY BISCAYNE, FL, 33149
GREEN JAY M Director 104 WEST SHORE DRIVE, PUTNAM VALLEY, NY, 10579

Secretary

Name Role Address
KACHKAR JACK Secretary 445 GRAND BAY DRIVE, UNIT 1210, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
KACHKAR JACK Treasurer 445 GRAND BAY DRIVE, UNIT 1210, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
GREEN JAY M Vice President 104 WEST SHORE DRIVE, PUTNAM VALLEY, NY, 10579

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 1395 BRICKELL AVENUE APT 2602, 2602, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2010-03-30 1395 BRICKELL AVENUE APT 2602, 2602, MIAMI, FL 33131 No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2007-10-08 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2005-11-07 KARVER INTERNATIONAL, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001316380 TERMINATED 1000000434129 MIAMI-DADE 2013-08-23 2023-09-05 $ 6,672.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001049868 TERMINATED 1000000434128 LEON 2012-12-12 2032-12-19 $ 1,620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2010-03-30
ANNUAL REPORT 2008-07-08
REINSTATEMENT 2007-10-08
Name Change 2005-11-07
ANNUAL REPORT 2005-07-05
Foreign Profit 2004-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State