Entity Name: | KF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Dec 2011 (13 years ago) |
Date of dissolution: | 06 Jan 2022 (3 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 06 Jan 2022 (3 years ago) |
Document Number: | P11000106407 |
FEI/EIN Number | 454122780 |
Address: | 8525 CAMINO SANTA FE, SAN DIEGO, CA, 92121, US |
Mail Address: | 8525 CAMINO SANTA FE, SAN DIEGO, CA, 92121, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
KREISS ROBERT | Vice President | 8525 CAMINO SANTA FE, SAN DIEGO, CA, 92121 |
Name | Role | Address |
---|---|---|
KREISS LOREN | Secretary | 8525 CAMINO SANTA FE, SAN DIEGO, CA, 92121 |
Name | Role | Address |
---|---|---|
KREISS THOMAS | Director | 8525 CAMINO SANTA FE, SAN DIEGO, CA, 92121 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000125624 | KREISS COLLECTION | EXPIRED | 2011-12-23 | 2016-12-31 | No data | 49 NORTHEAST 39TH STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001832840 | ACTIVE | 1000000563850 | MIAMI-DADE | 2013-12-11 | 2033-12-26 | $ 696.23 | STATE OF FLORIDA0008625 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-24 |
Domestic Profit | 2011-12-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State