Search icon

KABIOSILE MOTORS, INC.

Company Details

Entity Name: KABIOSILE MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000098145
FEI/EIN Number 020642505
Address: 5821 SHERIDAN ST, HOLLYWOOD, FL, 33021, 32
Mail Address: 5821 SHERIDAN ST, HOLLYWOOD, FL, 33021, 32
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OLAYA JONATHAN S Agent 5821 SHERIDAN ST, HOLLYWOOD, FL, 33021

President

Name Role Address
OLAYA JAIME E President 5821 SHERIDAN ST, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
OLAYA JONATHAN S Vice President 5821 SHERIDAN ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-28 OLAYA, JONATHAN S No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 5821 SHERIDAN ST, HOLLYWOOD, FL 33021 32 No data
CHANGE OF MAILING ADDRESS 2008-03-31 5821 SHERIDAN ST, HOLLYWOOD, FL 33021 32 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 5821 SHERIDAN ST, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001301846 ACTIVE 1000000315454 MIAMI-DADE 2013-08-13 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-02-03
Domestic Profit 2002-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State