Search icon

KIKITUA, INC. - Florida Company Profile

Company Details

Entity Name: KIKITUA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIKITUA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2013 (12 years ago)
Document Number: P01000057760
FEI/EIN Number 651115725

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 151 Crandon Blvd Apt 542, Key Biscayne, FL, 33149, US
Mail Address: 151 Crandon Blvd Apt 542, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROXANA I NASCO PA Agent 2600 So Douglas Road, Coral Gables, FL, 33134
Boshell Magdalena Dr. Manager 151 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 151 Crandon Blvd Apt 542, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 151 Crandon Blvd Apt 542, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 2600 So Douglas Road, Suite 913, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-07-19 ROXANA I NASCO PA -
REINSTATEMENT 2013-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2002-05-20 KIKITUA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000405220 ACTIVE 1000000220428 DADE 2011-06-17 2031-06-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State