Search icon

INTERNATIONAL KITCHEN DISTRIBUTORS, INC.

Company Details

Entity Name: INTERNATIONAL KITCHEN DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000033134
FEI/EIN Number 651054234
Address: 21213 BISCAYNE BLVD, AVENTURA, FL, 33180
Mail Address: 21213 BISCAYNE BLVD, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON DISNEY D Agent 169 EAST FLAGELR STREET, MIAMI, FL, 33131

President

Name Role Address
BELTRAN ALVARO President 21213 BISCAYNE BLVD, AVENTURA, FL, 33180

Director

Name Role Address
BELTRAN ALVARO Director 21213 BISCAYNE BLVD, AVENTURA, FL, 33180
ARZAYUS MELBA C Director 21213 BISCAYNE BLVD, AVENTURA, FL, 33180

Treasurer

Name Role Address
BELTRAN ALVARO Treasurer 21213 BISCAYNE BLVD, AVENTURA, FL, 33180

Vice President

Name Role Address
ARZAYUS MELBA C Vice President 21213 BISCAYNE BLVD, AVENTURA, FL, 33180

Secretary

Name Role Address
ARZAYUS MELBA C Secretary 21213 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-12-03 21213 BISCAYNE BLVD, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2002-12-03 21213 BISCAYNE BLVD, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2002-01-28 THOMPSON, DISNEY DESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-28 169 EAST FLAGELR STREET, SUITE 1527, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-01-28
Reg. Agent Resignation 2001-11-23
ANNUAL REPORT 2001-05-04
Domestic Profit 2000-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State