Search icon

KACIKE INC.

Company Details

Entity Name: KACIKE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000015402
FEI/EIN Number 412281286
Address: 4731 SW 51st, Davie, FL, 33314, US
Mail Address: 4731 SW 51st, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JUAN PEDRO EXPOSITO CABRERA Agent 4731 SW 51st, Davie, FL, 33314

President

Name Role Address
JUAN P. EXPOSITO CABRERA President 4731 SW 51st, Davie, FL, 33314

Vice President

Name Role Address
ISAURA ANTONIA SAMPABLO SEMPERE Vice President 4731 SW 51st, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003532 SWEET ART BY LUCILA EXPIRED 2012-01-10 2017-12-31 No data 9642 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 4731 SW 51st, suit #29, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2015-04-22 4731 SW 51st, suit #29, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 4731 SW 51st, Suit # 29, Davie, FL 33314 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001157295 TERMINATED 1000000640940 DADE 2014-09-24 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-28
AMENDED ANNUAL REPORT 2013-12-10
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-10
Domestic Profit 2011-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State