Search icon

KADEI, CORP.

Company Details

Entity Name: KADEI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2013 (12 years ago)
Document Number: P10000026034
FEI/EIN Number 272195847
Address: 312 SUNSHINE DRIVE, COCONUT CREEK, FL, 33066, US
Mail Address: 312 SUNSHINE DRIVE, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ACCOUNTING MAX SERVICES, INC. Agent

President

Name Role Address
Palacios Karina M President 312 SUNSHINE DRIVE, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128487 ESPRESSO YOURSELF EXPIRED 2016-11-30 2021-12-31 No data 312 SUNSHINE DR, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-06-04 KADEI, CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 312 SUNSHINE DRIVE, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2013-04-25 312 SUNSHINE DRIVE, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 6635 W COMMERCIAL BLVD, STE 110, TAMARAC, FL 33319 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000233732 TERMINATED 1000000820906 BROWARD 2019-03-25 2039-03-27 $ 1,348.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000194773 TERMINATED 1000000707895 BROWARD 2016-03-14 2036-03-17 $ 1,466.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000369404 TERMINATED 1000000595681 BROWARD 2014-03-14 2034-03-21 $ 373.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State