Search icon

AKL PROPERTY, CORP.

Company Details

Entity Name: AKL PROPERTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000096192
FEI/EIN Number 80-0964973
Mail Address: 14331 Commerce Way, Miami Lakes, FL 33016
Address: 9660 W BAY HARBOR DR UNIT 6A, BAY HARBOR ISLAND, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LEONCIO & ASSOCIATES, LLC. Agent

President

Name Role Address
AKL, SAMI H President 9660 W BAY HARBOR DR UNIT 6A, BAY HARBOR ISLAND, FL 33154

Treasurer

Name Role Address
AKL, SAMI H Treasurer 9660 W BAY HARBOR DR UNIT 6A, BAY HARBOR ISLAND, FL 33154

Director

Name Role Address
AKL, SAMI H Director 9660 W BAY HARBOR DR UNIT 6A, BAY HARBOR ISLAND, FL 33154
BOGARI AKL, VIVIANE W Director 9660 W BAY HARBOR DR UNIT 6A, BAY HARBOR ISLAND, FL 33154

Vice President

Name Role Address
BOGARI AKL, VIVIANE W Vice President 9660 W BAY HARBOR DR UNIT 6A, BAY HARBOR ISLAND, FL 33154

Secretary

Name Role Address
BOGARI AKL, VIVIANE W Secretary 9660 W BAY HARBOR DR UNIT 6A, BAY HARBOR ISLAND, FL 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-24 9660 W BAY HARBOR DR UNIT 6A, BAY HARBOR ISLAND, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2021-04-24 Leoncio & Associates, LLC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 14331 Commerce Way, Miami Lakes, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-11-27

Date of last update: 22 Jan 2025

Sources: Florida Department of State