Entity Name: | MODE ANI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jan 2010 (15 years ago) |
Document Number: | P10000007736 |
FEI/EIN Number | 421770163 |
Address: | 3901 S Ocean Drive, Hollywood, FL, 33019, US |
Mail Address: | 3901 S Ocean Drive, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAUS DANIEL H | Agent | 3901 S Ocean Drive, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
KAUS DANIEL H | President | 3901 S Ocean Drive, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
KAUS DANIEL H | Director | 3901 S Ocean Drive, Hollywood, FL, 33019 |
SUED NELLY C | Director | 3901 S Ocean Drive, Hollywood, FL, 33019 |
KAUS DAIANA C | Director | 3901 S Ocean Drive, Hollywood, FL, 33019 |
KAUS EDUARDO E | Director | 3901 S Ocean Drive, Hollywood, FL, 33019 |
KAUS FEDERICO I | Director | 3901 S Ocean Drive, Hollywood, FL, 33019 |
KAUS LEANDRO H | Director | 3901 S Ocean Drive, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
SUED NELLY C | Vice President | 3901 S Ocean Drive, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
KAUS EDUARDO E | Treasurer | 3901 S Ocean Drive, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
KAUS FEDERICO I | Secretary | 3901 S Ocean Drive, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 3901 S Ocean Drive, UNIT 8P, Hollywood, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 3901 S Ocean Drive, UNIT 8P, Hollywood, FL 33019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-01 | 3901 S Ocean Drive, UNIT 8P, Hollywood, FL 33019 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State