Search icon

KO ENTERPRISES, INC.

Company Details

Entity Name: KO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P01000063716
FEI/EIN Number 651118559
Address: 10930 NW 138TH STREET, UNIT 5, HIALEAH GARDENS, FL, 33018
Mail Address: 10930 NW 138TH STREET, UNIT 5, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
KOMASINSKI MAVRICK JUDAH President 10930 NW 138TH STREET - UNIT 5, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
KOMASINSKI MAVRICK JUDAH Secretary 10930 NW 138TH STREET - UNIT 5, HIALEAH GARDENS, FL, 33018

Treasurer

Name Role Address
KOMASINSKI MAVRICK JUDAH Treasurer 10930 NW 138TH STREET - UNIT 5, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
KOMASINSKI MAVRICK JUDAH Director 10930 NW 138TH STREET - UNIT 5, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081519 KO PERFORMANCE ACTIVE 2019-07-31 2029-12-31 No data 10930 NW 138TH STREET UNIT 5, HIALEAH GARDENS, FL, 33018
G13000073458 KO PERFORMANCE EXPIRED 2013-07-22 2018-12-31 No data 10930 NW 138TH ST UNIT 5, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 10930 NW 138TH STREET, UNIT 5, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2011-04-19 10930 NW 138TH STREET, UNIT 5, HIALEAH GARDENS, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000215650 TERMINATED 1000000259243 DADE 2012-03-16 2032-03-21 $ 674.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-26
Amendment 2022-01-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State