Search icon

KAKUM USA, INC.

Company Details

Entity Name: KAKUM USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000083673
FEI/EIN Number 900527792
Address: 3940 Lake Mirage Blvd., Orlando, FL, 32817, US
Mail Address: 3940 Lake Mirage Blvd., Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAIRET ENRIQUE J Agent 3940 Lake Mirage Blvd., Orlando, FL, 32817

President

Name Role Address
LAIRET ENRIQUE J President 3940 Lake Mirage Blvd., Orlando, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029453 ANTONIETA'S JEWELRY EXPIRED 2017-03-20 2022-12-31 No data 3940 LAKE MIRAGE BLVD., ORLANDO, FL, 32817
G12000064469 VENCEMOS GROUP EXPIRED 2012-06-27 2017-12-31 No data 1800 PEMBROOK DR., SUITE 300, ORLANDO, FL, 32810
G11000122279 ANTONIETA'S JEWELRY EXPIRED 2011-12-15 2016-12-31 No data 3763 MERCY STAR CT., ORLANO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 3940 Lake Mirage Blvd., Orlando, FL 32817 No data
CHANGE OF MAILING ADDRESS 2017-03-20 3940 Lake Mirage Blvd., Orlando, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 3940 Lake Mirage Blvd., Orlando, FL 32817 No data

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State