Entity Name: | KOCINET CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Aug 2005 (20 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: | P05000107398 |
FEI/EIN Number | 203480595 |
Address: | 8802 NW 109TH CT., 606, MIAMI, FL, 33178 |
Mail Address: | 8802 NW 109TH CT., 606, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
BERNAL CONSUELO | President | 8290 LAKE DR STE 336, DORAL, FL, 33166 |
Name | Role | Address |
---|---|---|
BERNAL CONSUELO | Director | 8290 LAKE DR STE 336, DORAL, FL, 33166 |
Name | Role | Address |
---|---|---|
BERNAL IVONNE | Vice President | 8290 LAKE DR STE 336, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 8802 NW 109TH CT., 606, MIAMI, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 8802 NW 109TH CT., 606, MIAMI, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-03-29 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-29 |
ANNUAL REPORT | 2006-06-26 |
Domestic Profit | 2005-08-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State