Search icon

KOKI INTERIORS FURNITURE MANUFACTURING, INC.

Company Details

Entity Name: KOKI INTERIORS FURNITURE MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1982 (43 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F87977
FEI/EIN Number 59-2209907
Address: C/O JOSE PELAEZ, 7680 W. 7th Ave, HIALEAH, FL 33014
Mail Address: C/O JOSE PELAEZ, 7680 W. 7th Ave, HIALEAH, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PELAEZ, JOSE Agent 7680 W. 7th Ave, HIALEAH, FL 33014

President

Name Role Address
PELAEZ, JOSE President 7680 WEST 7TH AVE., HIALEAH, FL 33014

Director

Name Role Address
PELAEZ, JOSE Director 7680 WEST 7TH AVE., HIALEAH, FL 33014
PELAEZ, MAGDA Director 7680 WEST 7TH AVE., HIALEAH, FL 33014

Secretary

Name Role Address
PELAEZ, MAGDA Secretary 7680 WEST 7TH AVE., HIALEAH, FL 33014

Treasurer

Name Role Address
PELAEZ, MAGDA Treasurer 7680 WEST 7TH AVE., HIALEAH, FL 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08049900050 KI DESIGN AND RENTALS EXPIRED 2008-02-14 2013-12-31 No data 8081 WEST 28TH AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 C/O JOSE PELAEZ, 7680 W. 7th Ave, HIALEAH, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 7680 W. 7th Ave, HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 2013-04-05 C/O JOSE PELAEZ, 7680 W. 7th Ave, HIALEAH, FL 33014 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000364128 TERMINATED 1000000272500 MIAMI-DADE 2012-04-24 2032-05-02 $ 677.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-02-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State