Search icon

KAJA PROPERTIES, INC. - Florida Company Profile

Company Details

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

KAJA PROPERTIES, 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: 09 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P04000089832
FEI/EIN Number 201227905

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

Mail Address: 1007 N Federal Hwy, Fort Lauderdale, FL, 33304, US
Address: 3685 N FEDERAL HWY, POMPANO BEACH, FL, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGYROPOULOS JAMES President 1007 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304
Salpeter Gitkin, LLP Agent 3864 Sheridan Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 3685 N FEDERAL HWY, POMPANO BEACH, FL -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 3864 Sheridan Street, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2023-01-25 Salpeter Gitkin, LLP -
AMENDMENT 2023-01-03 - -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 3685 N FEDERAL HWY, POMPANO BEACH, FL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000310738 TERMINATED 1000000993525 BROWARD 2024-05-16 2044-05-22 $ 12,526.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-25
Amendment 2023-01-03
Off/Dir Resignation 2022-09-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State