Search icon

KAITECH, INC.

Company Details

Entity Name: KAITECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000023013
FEI/EIN Number 522374228
Address: 13953 SW 66 STREET, 602B, MIAMI, FL, 33183
Mail Address: 13953 SW 66 STREET, 602B, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POZO MIGUEL A Agent 13953 SW 66 STREET, MIAMI, FL, 33183

Director

Name Role Address
PEREZ ADDIEL Director 14221 SW 54 STREET, MIAMI, FL, 33175
JOSEPH NORMAN Director 14919 SW 80 STREET, MIAMI, FL, 33193

Secretary

Name Role Address
CAPOTE FAUSTO A Secretary 16116 SW 149 TERRACE, MIAMI, FL, 33196

President

Name Role Address
MITCHELL PAUL President 6396 SW 161 PLACE, MIAMI, FL, 33193

Vice President

Name Role Address
POZO MIGUEL A Vice President 13953 SW 66 STREET, MIAMI, FL, 33183

Treasurer

Name Role Address
CAPOTE FAUSTO Treasurer 16116 SW 149 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 13953 SW 66 STREET, 602B, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2003-04-29 13953 SW 66 STREET, 602B, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 13953 SW 66 STREET, 602B, MIAMI, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-04-29
Domestic Profit 2002-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State