Search icon

KABOWD CORP.

Company Details

Entity Name: KABOWD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2016 (9 years ago)
Document Number: P12000027772
FEI/EIN Number 80-0797724
Address: 4491 NORTH UNIVERSITY DR, LAUDER HILL, FL, 33351
Mail Address: 4491 NORTH UNIVERSITY DR, LAUDER HILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GIRALDO DANIEL Agent 4491 NORTH UNIVERSITY DR, LAUDER HILL, FL, 33351

President

Name Role Address
GIRALDO DANIEL President 10455 nw 26st, MIAMI, FL, 33172

Vice President

Name Role Address
ZULUAGA DIEGO Vice President 7416 SW 162 CT, MIAMI, FL, 33193

Director

Name Role Address
ZULUAGA DIEGO Director 7416 SW 162 CT, MIAMI, FL, 33193
HERRERA LINA Director 10544 NW 26TH ST., STE. 203, DORAL, FL, 33172
EMVJ HOLDINGS, LLC Director No data

Secretary

Name Role Address
HERRERA LINA Secretary 10544 NW 26TH ST., STE. 203, DORAL, FL, 33172

Treasurer

Name Role
EMVJ HOLDINGS, LLC Treasurer

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044641 LOS VERDES RESTAURANT EXPIRED 2012-05-14 2017-12-31 No data 4491 NORTH UNIVERSITY DR, LAUDER HILL, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 4491 NORTH UNIVERSITY DR, LAUDER HILL, FL 33351 No data
AMENDMENT 2016-06-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
Amendment 2016-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State