Search icon

KING (USA), INC.

Company Details

Entity Name: KING (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2009 (15 years ago)
Document Number: K86211
FEI/EIN Number 65-0140946
Address: 251 ISLAND DR., KEY BISCAYNE, FL 33149
Mail Address: 251 ISLAND DR., KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HEMNANI, RAJ K Agent 251 ISLAND DR, KEY BISCAYNE, FL 33149

Vice President

Name Role Address
HEMNANI, SEEMA R Vice President 251 ISLAND DR., KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
HEMNANI, SEEMA R Treasurer 251 ISLAND DR., KEY BISCAYNE, FL 33149

President

Name Role Address
HEMNANI, RAJ K President 251 ISLAND DR, KEY BISCAYNE, FL 33149

Director

Name Role Address
HEMNANI, RAJ K Director 251 ISLAND DR, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
HEMNANI, RAJ K Secretary 251 ISLAND DR, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
AMENDMENT 2009-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-28 251 ISLAND DR., KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2003-02-28 251 ISLAND DR., KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 1992-05-08 HEMNANI, RAJ K No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-08 251 ISLAND DR, KEY BISCAYNE, FL 33149 No data
NAME CHANGE AMENDMENT 1989-06-16 KING (USA), INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State