Search icon

K9 CLOUD SOLUTIONS LLC

Company Details

Entity Name: K9 CLOUD SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Oct 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000192283
FEI/EIN Number APPLIED FOR
Address: 3389 Sheridan Street, HOLLYWOOD, FL, 33021, US
Mail Address: 3389 Sheridan Street, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Waisserberg BARRIE M Agent 3389 Sheridan Street, HOLLYWOOD, FL, 33021

Managing Member

Name Role Address
Waisserberg BARRIE M Managing Member 3389 Sheridan Street, HOLLYWOOD, FL, 33021
Gluck Garrett Managing Member 3389 Sheridan Street, HOLLYWOOD, FL, 33021

Auth

Name Role Address
Waisserberg Amit Auth 2230 N 51 Avenue, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021324 CTMD EXPIRED 2019-02-12 2024-12-31 No data 3389 SHERIDAN STREET, #201, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-02 Waisserberg, BARRIE Mand No data
CHANGE OF MAILING ADDRESS 2019-02-10 3389 Sheridan Street, 541, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 3389 Sheridan Street, 541, HOLLYWOOD, FL 33021 No data
REINSTATEMENT 2019-02-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 3389 Sheridan Street, 541, HOLLYWOOD, FL 33021 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-02
REINSTATEMENT 2019-02-10
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State