Entity Name: | KAOR, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Apr 2013 (12 years ago) |
Document Number: | P13000032955 |
FEI/EIN Number | 38-3908158 |
Address: | 150 S Pine Island Road, Suite # 416, Plantation, FL, 33324, US |
Mail Address: | 150 S Pine Island Road, Suite # 416, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIEBERACH CARMEN | Agent | 150 S Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
KATZ LUONGO RICARDO D | President | 150 S Pine Island, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
ORTEGA DE KATZ MARIA BELEN | Vice President | 150 S Pine Island Road, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000123685 | INVERSIONES GRUPO COPAC CA | EXPIRED | 2017-11-09 | 2022-12-31 | No data | 7901 SW 6TH COURT, SUITE 480, PLANTATION, FL, 33324 |
G17000123690 | INVERSIONES ACOPACA CA | EXPIRED | 2017-11-09 | 2022-12-31 | No data | 7901 SW 6TH COURT, SUITE 480, PLANTATION, FL, 33324 |
G17000123109 | ACOPACA CA | EXPIRED | 2017-11-07 | 2022-12-31 | No data | 7901 SW 6TH COURT, SUITE # 480, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 150 S Pine Island Road, Suite # 416, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 150 S Pine Island Road, Suite # 416, Plantation, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 150 S Pine Island Road, Suite # 416, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State