Search icon

MODE ANI, INC.

Company Details

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

Agent

Name Role Address
KAUS DANIEL H Agent 3901 S Ocean Drive, Hollywood, FL, 33019

President

Name Role Address
KAUS DANIEL H President 3901 S Ocean Drive, Hollywood, FL, 33019

Director

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

Vice President

Name Role Address
SUED NELLY C Vice President 3901 S Ocean Drive, Hollywood, FL, 33019

Treasurer

Name Role Address
KAUS EDUARDO E Treasurer 3901 S Ocean Drive, Hollywood, FL, 33019

Secretary

Name Role Address
KAUS FEDERICO I Secretary 3901 S Ocean Drive, Hollywood, FL, 33019

Events

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

Documents

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