Search icon

KID SAFETY HATS, LLC

Company Details

Entity Name: KID SAFETY HATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Dec 2010 (14 years ago)
Date of dissolution: 13 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2024 (9 months ago)
Document Number: L10000128400
FEI/EIN Number 274292747
Address: 6115 Stirling Rd, Suite 101, Davie, FL, 33314, US
Mail Address: 6115 Stirling Rd, Suite 101, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598194755 2013-11-07 2013-11-07 2655 NW 83RD WAY, PEMBROKE PINES, FL, 330243254, US 2655 NW 83RD WAY, PEMBROKE PINES, FL, 330243254, US

Contacts

Phone +1 866-903-2568

Authorized person

Name MR. DANIEL SHAPIRO
Role PRESIDENT
Phone 9542545799

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
SHAPIRO DANIEL M Agent 6115 Stirling Rd, Davie, FL, 33314

Managing Member

Name Role Address
SHAPIRO HEATHER R Managing Member 6115 Stirling Rd, Davie, FL, 33314
SHAPIRO DANIEL M Managing Member 6115 Stirling Rd, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094910 OPTI-COOL HEADGEAR ACTIVE 2013-09-25 2028-12-31 No data 2655 NW 83RD WAY, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-13 No data No data
CHANGE OF MAILING ADDRESS 2024-02-01 6115 Stirling Rd, Suite 101, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 6115 Stirling Rd, Suite 101, Davie, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-23 6115 Stirling Rd, Suite 101, Davie, FL 33314 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State