Search icon

INTERNATIONAL KONSULTANTS ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL KONSULTANTS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL KONSULTANTS ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000134252
FEI/EIN Number 261660819

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

Address: 15462 SW 151 Street, MIAMI, FL, 33196, US
Mail Address: 15462 SW 151 Street, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO Julio President 15462 SW 151 Street, MIAMI, FL, 33196
Cano Julio Agent 15462 SW 151 Street, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050166 IKA GROUP USA, TRAMONTANA MOSAICO EXPIRED 2018-04-20 2023-12-31 - INTERNATIONAL KONSULTANTS ASSOC.INC, 15462 SW 151 STREET, MIAMI, FL, 33196
G12000106850 IKA GROUP USA, TRAMONTANA MOSAICO EXPIRED 2012-11-04 2017-12-31 - 1375 NW 97TH AVENUE, BAY #3, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 15462 SW 151 Street, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Cano, Julio -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 15462 SW 151 Street, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2018-05-01 15462 SW 151 Street, MIAMI, FL 33196 -
CANCEL ADM DISS/REV 2009-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2012-01-27

Date of last update: 01 Jun 2025

Sources: Florida Department of State