Search icon

KIMAJE' KREATIONS, INC.

Company Details

Entity Name: KIMAJE' KREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2005 (19 years ago)
Date of dissolution: 29 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: P05000130755
FEI/EIN Number 203518684
Address: 19130 NW 11TH AVE, MIAMI, FL, 33169, US
Mail Address: 19130 NW 11TH AVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PURCHAS KARINE M Agent 19130 NW 11TH AVE, MIAMI, FL, 33169

Chief Executive Officer

Name Role Address
PURCHAS KARINE M Chief Executive Officer 19130 NW 11 AVE, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037883 FASHION DESIGNERS EXPO EXPIRED 2013-04-19 2018-12-31 No data 19130 NW 11TH AVE, MIAMI, FL, 33169
G11000129518 URBAN FASHION WEEK INTERNATIONAL EXPIRED 2011-12-30 2016-12-31 No data 19130 NW 11 AV, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-30 PURCHAS, KARINE M No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 19130 NW 11TH AVE, MIAMI, FL 33169 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000054834 ACTIVE 1000000067329 26143 0345 2008-01-04 2028-02-20 $ 1,830.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State