Search icon

KLERT'Z, INC.

Company Details

Entity Name: KLERT'Z, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Aug 2010 (15 years ago)
Document Number: P10000065276
FEI/EIN Number 14-2014388
Address: 9631 TOWN PARC CIR S., PARKLAND, FL 33076
Mail Address: 9631 TOWN PARC CIR S., PARKLAND, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RICARDO, JEAN MARIE Agent 9631 TOWN PARC CIR S., PARKLAND, FL 33076

OWNER

Name Role Address
RICARDO ETIENNE, CLAIRE C OWNER 9631 TOWN PARC CIR S., PARKLAND, FL 33076

Chief Executive Officer

Name Role Address
RICARDO ETIENNE, CLAIRE C Chief Executive Officer 9631 TOWN PARC CIR S., PARKLAND, FL 33076

CO OWNER

Name Role Address
RICARDO, JEAN MARIE CO OWNER 9631 TOWN PARC CIR S., PARKLAND, FL 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019434 KZ-WHEELS TRANSPORTATION EXPIRED 2015-02-23 2020-12-31 No data 12350 W. SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 9631 TOWN PARC CIR S., PARKLAND, FL 33076 No data
CHANGE OF MAILING ADDRESS 2021-02-11 9631 TOWN PARC CIR S., PARKLAND, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 9631 TOWN PARC CIR S., PARKLAND, FL 33076 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000332485 ACTIVE 1000000591781 BROWARD 2014-03-05 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-28

Date of last update: 23 Feb 2025

Sources: Florida Department of State