Search icon

JLK GLOBAL FUND U.S. INCORPORATED

Company Details

Entity Name: JLK GLOBAL FUND U.S. INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 07 Jul 2010 (15 years ago)
Document Number: F10000003102
FEI/EIN Number 421771998
Address: 200 CRANDON BLVD, SUITE #309, KEY BISCAYNE, FL, 33149
Mail Address: 200 CRANDON BLVD, SUITE #309, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
VALLE ARACELI M Agent 200 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Chairman

Name Role Address
GEORGE FRED Chairman 1427 SHORE DRIVE, BEDFORD, NS, B4A 36

Vice President

Name Role Address
ARSANIOUS RAFIK Vice President 200 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058298 KEY COLONY PLAZA ACTIVE 2011-06-13 2026-12-31 No data 200 CRANDON BLVD., SUITE 309, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 VALLE, ARACELI M No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 200 CRANDON BLVD, SUITE #309, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 200 CRANDON BLVD, SUITE #309, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2011-02-17 200 CRANDON BLVD, SUITE #309, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State