Search icon

KAIROS AR, INC.

Company Details

Entity Name: KAIROS AR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F14000002511
FEI/EIN Number 455090403
Address: 3250 NE 1st Ave, MIAMI, FL, 33137, US
Mail Address: 3250 NE 1st Ave, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAIROS AR 401(K) PLAN 2021 455090403 2022-10-06 KAIROS AR INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-04-08
Business code 519100
Sponsor’s telephone number 4154308919
Plan sponsor’s address 3250 NE 1ST AVE., UNIT 319, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
KAIROS AR 401(K) PLAN 2020 455090403 2021-05-24 KAIROS AR INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-04-08
Business code 519100
Sponsor’s telephone number 4154308919
Plan sponsor’s address 3250 NE 1ST AVE., UNIT 319, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
KAIROS AR 401(K) PLAN 2019 455090403 2020-10-15 KAIROS AR INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-04-08
Business code 519100
Sponsor’s telephone number 4154308919
Plan sponsor’s address 3250 NE 1ST AVE., UNIT 319, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
KAIROS AR INC 2017 455090403 2018-08-15 KAIROS AR INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 519100
Sponsor’s telephone number 5618669879
Plan sponsor’s address 2200 NW SECOND AVENUE, #210, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2018-08-15
Name of individual signing YOANN DURAND
Valid signature Filed with authorized/valid electronic signature
KAIROS AR INC 2016 455090403 2017-06-24 KAIROS AR INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 519100
Sponsor’s telephone number 5618669879
Plan sponsor’s address 2200 NW SECOND AVENUE, #210, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2017-06-24
Name of individual signing MARC LEVINSON
Valid signature Filed with authorized/valid electronic signature
KAIROS AR INC 2015 455090403 2016-07-09 KAIROS AR INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 519100
Sponsor’s telephone number 5618669879
Plan sponsor’s address 2200 NW SECOND AVENUE, 210, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2016-07-09
Name of individual signing MARC LEVINSON
Valid signature Filed with authorized/valid electronic signature
KAIROS AR INC 2014 455090403 2015-07-12 KAIROS AR INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 519100
Sponsor’s telephone number 5618669879
Plan sponsor’s address 400 NW 26TH ST, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2015-07-12
Name of individual signing MARC LEVINSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

Chairman

Name Role Address
Saunders E.J. Chairman 590 Madison Ave., New York, NY, 10022

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 3250 NE 1st Ave, Apt 319, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2019-02-14 3250 NE 1st Ave, Apt 319, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2015-04-09 INCORPORATING SERVICES, LTD. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 No data

Documents

Name Date
Reg. Agent Resignation 2021-03-12
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-09
Foreign Profit 2014-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State