Search icon

KOENPACK USA, INC.

Company Details

Entity Name: KOENPACK USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: P01000043390
FEI/EIN Number 651119916
Address: 9200 NW 25th Street, MIAMI, FL, 33172, US
Mail Address: 9200 NW 25th Street, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE REUVER FRANK Agent 2003 N OCEAN BLVD, Boca Raton, FL, 33431

Director

Name Role Address
BROEKHUIZEN KOENRAAD J Director LEGMEERDIJK 81, AMSTELVEEN, 1187 T
Zwaan Marinus J Director 2493 Meadow Court, St Ann's, L0R 10

Vice President

Name Role Address
De Reuver Frank Vice President 2003 N OCEAN BLVD, Boca Raton, FL, 33431
NODARSE ROBERTO E Vice President 1194 SW 133RD PLACE, MIAMI, FL, 33184

Secretary

Name Role Address
Arduengo Jacqueline Secretary 13424 SW 62ND ST, Miami, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 9200 NW 25th Street, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-03-29 9200 NW 25th Street, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 2003 N OCEAN BLVD, APPT 904, Boca Raton, FL 33431 No data
AMENDMENT 2017-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-30 DE REUVER, FRANK No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
Amendment 2017-11-06
Off/Dir Resignation 2017-06-09
ANNUAL REPORT 2017-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State