Search icon

KOLOSH AMERICA INC.

Company Details

Entity Name: KOLOSH AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000105070
FEI/EIN Number 200805580
Mail Address: 2665 S BAYSHORE DRIVE, STE 703, MIAMI, FL, 33133
Address: 319 N.W. 25TH STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WORLD CORPORATE SERVICES, IINC. Agent 2665 S BAYSHORE DRIVE STE 703, MIAMI, FL, 33133

President

Name Role Address
LEHNEN ROMEU President TRAVESSA AZEVEDO,178-1 PISO BAIRRO FLOREST, 90.220-200 PORTO ALEGRE

Director

Name Role Address
LEHNEN ROMEU Director TRAVESSA AZEVEDO,178-1 PISO BAIRRO FLOREST, 90.220-200 PORTO ALEGRE
FERNANDES DA SILVA ALVARO PEDO Director TRAVESSA AZEVEDO,178-1 PISO BAIRRO, FLOREST 90.220-200 PORTO

Vice President

Name Role Address
FERNANDES DA SILVA ALVARO PEDO Vice President TRAVESSA AZEVEDO,178-1 PISO BAIRRO, FLOREST 90.220-200 PORTO

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 319 N.W. 25TH STREET, MIAMI, FL 33127 No data
RESTATED ARTICLES 2003-11-13 No data No data
AMENDMENT 2003-11-12 No data No data
AMENDMENT 2003-10-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000063961 ACTIVE 1000000201473 DADE 2011-01-19 2031-02-02 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2006-03-24
ANNUAL REPORT 2004-05-03
Restated Articles 2003-11-13
Amendment 2003-11-12
Amendment 2003-10-21
Domestic Profit 2003-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State