Entity Name: | KY HOANG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 May 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P08000046400 |
FEI/EIN Number | 26-2573564 |
Address: | 18410 SW 4TH STREET, PEMBROKE PINES, FL, 33029 |
Mail Address: | 18410 SW 4TH STREET, PEMBROKE PINES, FL, 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOANG KY | Agent | 18593 NW 27 AVE, MIAMI, FL, 33056 |
Name | Role | Address |
---|---|---|
HOANG KY | President | 18410 SW 4TH STREET, PEMBROKE PINES, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08144700047 | DK NAILS | EXPIRED | 2008-05-23 | 2013-12-31 | No data | 18593 NW 27TH AVENUE, MIAMI, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-15 | HOANG, KY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-19 | 18593 NW 27 AVE, MIAMI, FL 33056 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-01-07 |
Off/Dir Resignation | 2009-06-19 |
Reg. Agent Change | 2009-06-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State