Search icon

K & S HOLDINGS OF MIAMI, INC.

Company Details

Entity Name: K & S HOLDINGS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000059324
FEI/EIN Number 651018046
Address: 11 SW 12 AVE #106, DANIA BEACH, FL, 33004
Mail Address: 11 SW 12 AVE #106, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457553299 2007-06-04 2020-08-22 20911 JOHNSON ST, SUITE 118, PEMBROKE PINES, FL, 330292188, US 20911 JOHNSON ST, SUITE 118, PEMBROKE PINES, FL, 330292188, US

Contacts

Phone +1 954-447-0944
Fax 9544470945

Authorized person

Name MRS. WENDY RISLEY
Role OFFICE MANAGER
Phone 9544470944

Taxonomy

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

Agent

Name Role Address
STEIN BATTA ROSENFELD P Agent 11900 BISCAYNE BLVD STE 505, MIAMI, FL, 33181

President

Name Role Address
CHOPRA KOBITTA President 20911 JOHNSON STREET SUITE 118, PEMBROKE PINES, FL, 33029

Director

Name Role Address
CHOPRA KOBITTA Director 20911 JOHNSON STREET SUITE 118, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2011-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-19 11 SW 12 AVE #106, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2011-09-19 11 SW 12 AVE #106, DANIA BEACH, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2011-09-19 STEIN BATTA, ROSENFELD P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-19 11900 BISCAYNE BLVD STE 505, MIAMI, FL 33181 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000527666 LAPSED CACE11-025677 17TH JUDICIAL, BROWARD CO. 2012-07-17 2017-07-27 $90,364.54 INVACARE CORPORATION, ONE INVACARE WAY, ELYRIA, OH 44036

Documents

Name Date
Amendment 2011-09-19
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-07-23
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-05-17
ANNUAL REPORT 2004-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State