Search icon

KOSHER CITY CORPORATION

Company Details

Entity Name: KOSHER CITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000110547
FEI/EIN Number 651058103
Address: 2120 N E 123 RD ST, NORTH MIAMI, FL, 33181
Mail Address: 2120 N E 123 RD ST, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BENMERGUI ESTHER Agent 1040 94ST, BAY HARBOUR, FL, 33154

Director

Name Role Address
BENMERGUI MYRIAM Director 9300 BAY HARBOUR TERRACE 2B, BAY HARBOR, FL, 33154

Secretary

Name Role Address
WAISMAN DANIEL Secretary 1040 94 ST APT 2B, BAY HARBOUR, FL, 33154

Treasurer

Name Role Address
WAISMAN DANIEL Treasurer 1040 94 ST APT 2B, BAY HARBOUR, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08322900430 NEW TIME EXPIRED 2008-11-17 2013-12-31 No data 2120 N.E. 123RD STREET, N. MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-13 1040 94ST, 2, BAY HARBOUR, FL 33154 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 2120 N E 123 RD ST, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2001-04-10 2120 N E 123 RD ST, NORTH MIAMI, FL 33181 No data
AMENDMENT 2001-02-09 No data No data

Documents

Name Date
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-04-10
Amendment 2001-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State