Entity Name: | KFC CARIBLA REGIONAL MARKETING FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Sep 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Feb 2017 (8 years ago) |
Document Number: | N99000005706 |
FEI/EIN Number |
650949838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Albert Corrada CPA, 2655 LeJeune Road, Coral Gables, FL, 33134, US |
Mail Address: | c/o Albert Corrada CPA, 2655 LeJeune Road, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYERS MARK | Director | 2 VALENTINE DRIVE, KINGSTON 19 |
PANJABI KIRRAN | Treasurer | 2121 PONCE DE LEON BLVD., SUITE850, CORAL GABLES, FL, 33134 |
PERL LUIZ | Director | 200 EAST LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301 |
PERL LUIZ | President | 200 EAST LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301 |
Corrada Albert CPA | Agent | 951 YAMATO RD., BOCA RATON, FL, 33431 |
PANJABI KIRRAN | Director | 2121 PONCE DE LEON BLVD., SUITE850, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Corrada, Albert, CPA | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | c/o Albert Corrada CPA, 2655 LeJeune Road, Suite 902, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | c/o Albert Corrada CPA, 2655 LeJeune Road, Suite 902, Coral Gables, FL 33134 | - |
AMENDMENT | 2017-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 951 YAMATO RD., SUITE 250, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2001-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
Amendment | 2017-02-14 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State