Search icon

KINGSTON-MIAMI TRADING COMPANY

Company Details

Entity Name: KINGSTON-MIAMI TRADING COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Nov 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (13 years ago)
Document Number: G08675
FEI/EIN Number 59-2233518
Address: 1465 NW 21ST TERR., MIAMI, FL 33142
Mail Address: 1465 NW 21ST TERR., MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHA FONG, PRISCILLA Agent 1465 NW 21ST TERRACE, MIAMI, FL 33142

Chief Executive Officer

Name Role Address
CHA FONG, CHRISTINE Chief Executive Officer 1465 NW 21ST TERRACE, MIAMI, FL 33142

President

Name Role Address
CHA FONG, PATRICK President 1465 NW 21ST TERRACE, MIAMI, FL 33142

MANAGER

Name Role Address
CHA-FONG, NEIL P, General Manager MANAGER 1465 NW 21ST TERRACE, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2011-10-06 CHA FONG, PRISCILLA No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-06 1465 NW 21ST TERRACE, MIAMI, FL 33142 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-03-12 1465 NW 21ST TERR., MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-22 1465 NW 21ST TERR., MIAMI, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000763503 LAPSED 10-13080 HOWARD C. FORMAN 2011-07-25 2016-11-28 $5,352 MATTHEW ENGLAND, 9810 NW 53RD CRT, CORAL SPRINGS

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State