Search icon

K M I INTERNATIONAL INC.

Company Details

Entity Name: K M I INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: K71313
FEI/EIN Number 65-0107216
Address: 2501 PARK ST, LAKE WORTH, FL 33460
Mail Address: 2501 PARK ST, LAKE WORTH, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, CARLOS A. Agent 74 NW Putter Point, PORT ST LUCIE, FL 34986

Director

Name Role Address
Rodriguez, Carlos Director 74 NW Putter Pointe, Port St. Lucie, FL 34986
RODRIGUEZ, RANDALL Director 16060 SW CONNERS HWY, OKEECHOBEE, FL 33438

President

Name Role Address
Rodriguez, Carlos President 74 NW Putter Pointe, Port St. Lucie, FL 34986

Secretary

Name Role Address
Rodriguez, Carlos Secretary 74 NW Putter Pointe, Port St. Lucie, FL 34986

Authorized Representative

Name Role Address
Parizo, Cathy Authorized Representative 11903 Myrtle Oak Court, Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 74 NW Putter Point, PORT ST LUCIE, FL 34986 No data
AMENDMENT 2018-03-26 No data No data
NAME CHANGE AMENDMENT 1992-11-30 K M I INTERNATIONAL INC. No data
CHANGE OF PRINCIPAL ADDRESS 1992-08-12 2501 PARK ST, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 1992-08-12 2501 PARK ST, LAKE WORTH, FL 33460 No data
REGISTERED AGENT NAME CHANGED 1992-08-12 RODRIGUEZ, CARLOS A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
Amendment 2018-03-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State