Search icon

EKZOTIKA CORP

Company Details

Entity Name: EKZOTIKA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2014 (11 years ago)
Document Number: P14000050701
FEI/EIN Number 47-1013357
Address: 8501 SW 124th Ave. Suite#212A, MIAMI, FL, 33183, US
Mail Address: 8501 SW 124th Ave. Suite#212A, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERIO MIDIALA Agent 8501 SW 124TH AVE, MIAMI, FL, 33183

President

Name Role Address
BURNS GEORGE J President 8501 SW 124th Ave. Suite#212A, MIAMI, FL, 33183

Vice President

Name Role Address
SILVERIO MIDIALA Vice President 8501 SW 124th Ave. Suite#212A, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089537 COSMETIC LASER PROFESSIONALS MED SPA ACTIVE 2017-08-15 2027-12-31 No data 8501 SW 124TH AVENUE, 212A, MIAMI, FL, 33183
G14000097794 COSMETIC LASER REPAIR MAN EXPIRED 2014-09-25 2019-12-31 No data 15920 SW 60 STREET, MIAMI, FL, 33193
G14000094422 COSMETIC LASER PROFESSIONALS EXPIRED 2014-09-15 2024-12-31 No data 8501 SW 124TH AVENUE, SUITE 212A, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 8501 SW 124TH AVE, 212A, MIAMI, FL 33183 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 8501 SW 124th Ave. Suite#212A, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2021-10-06 8501 SW 124th Ave. Suite#212A, MIAMI, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State