Search icon

KODICI CORP - Florida Company Profile

Company Details

Entity Name: KODICI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KODICI CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2012 (12 years ago)
Document Number: P12000094054
FEI/EIN Number 46-1421173

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20200 W DIXIE HIGHWAY, AVENTURA, FL, 33180, US
Mail Address: 20200 W DIXIE HIGHWAY, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILES MIGUEL President 20200 W DIXIE HIGHWAY, AVENTURA, FL, 33180
de Tezanos Pinto Jorge M Manager 20200 West Dixie Highway, Miami, FL, 33180
Gattei Josefina APA Agent 800 SE 4th Ave, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 20200 W DIXIE HIGHWAY, Suite 1009, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-03-18 20200 W DIXIE HIGHWAY, Suite 1009, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-01-14 Gattei, Josefina A, PA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 800 SE 4th Ave, Suite 704, Hallandale Beach, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State