Search icon

KIK INTERNATIONAL LLC

Company Details

Entity Name: KIK INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Jul 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: M08000003260
FEI/EIN Number 133897201
Address: 2921 CORDER ST, HOUSTON, TX, 77054, US
Mail Address: 101 MACINTOSH BVLD, CONCORD, L4K 4R5, CA
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND DR, PLANTATION, FL, 33324

President

Name Role Address
Sload Michael President 101 MACINTOSH BVLD, CONCORD, L4K 45

Secretary

Name Role Address
Pierre Isabelle Secretary 101 MACINTOSH BVLD, CONCORD, ON, L4K 45

Vice President

Name Role Address
Olinger Steve Vice President 101 MACINTOSH BVLD, CONCORD, L4K 45
Kroft Derek Vice President 101 MACINTOSH BVLD, CONCORD, ON, L4K 45

Director

Name Role Address
Sahakian Ari Director 101 MACINTOSH BVLD, CONCORD, ON, L4K 45

Treasurer

Name Role Address
Jackson Jr. Stephen P. Treasurer 101 MACINTOSH BLVD, CONCORD, ON, L4K4R

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-06-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-18 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 1200 S PINE ISLAND DR, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2017-04-04 2921 CORDER ST, HOUSTON, TX 77054 No data
REINSTATEMENT 2009-10-20 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-02-27
CORLCRACHG 2019-06-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State