Search icon

KONIK, INC.

Company Details

Entity Name: KONIK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000155065
FEI/EIN Number 208134943
Address: 1500 NW 108TH AVENUE, MIAMI, FL, 33172
Mail Address: 1500 NW 108TH AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CJBS26XUX1YB54 P06000155065 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Royo, Rodrigo, 1500 Northwest 108th Avenue, Miami, US-FL, US, 33172
Headquarters 1500 Northwest 108th Avenue, Miami, US-FL, US, 33172

Registration details

Registration Date 2015-03-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-01-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P06000155065

Agent

Name Role Address
ROYO RODRIGO Agent 1500 NW 108TH AVENUE, MIAMI, FL, 33172

Director

Name Role Address
ROYO RODRIGO Director 1500 NW 108TH AVENUE, MIAMI, FL, 33172
FIALLOS-ROYO MARIA H Director 1500 NW 108TH AVENUE, MIAMI, FL, 33172

Vice President

Name Role Address
FIALLOS-ROYO MARIA H Vice President 1500 NW 108TH AVENUE, MIAMI, FL, 33172

President

Name Role Address
ROYO RODRIGO President 1500 NW 108TH AVENUE, MIAMI, FL, 33172

Treasurer

Name Role Address
ROYO RODRIGO Treasurer 1500 NW 108TH AVENUE, MIAMI, FL, 33172

Secretary

Name Role Address
FIALLOS-ROYO MARIA H Secretary 1500 NW 108TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-13 1500 NW 108TH AVENUE, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2010-09-13 1500 NW 108TH AVENUE, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-13 1500 NW 108TH AVENUE, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-12-16
ANNUAL REPORT 2010-09-13
ANNUAL REPORT 2010-03-07
ANNUAL REPORT 2010-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State