Search icon

DR. KOI INC.

Company Details

Entity Name: DR. KOI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: P14000092349
FEI/EIN Number 47-2323555
Address: 805 East Broward Blvd, fort Lauderdale, FL, 33301, US
Mail Address: 805 East Broward Blvd, fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ibrahim Hamid Agent 805 East Broward Blvd, fort Lauderdale, FL, 33301

President

Name Role Address
Ibrahim Hamid K President 805 East Broward Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002139 KOI WELLNESS SOLUTIONS ACTIVE 2021-01-06 2026-12-31 No data 2010 SW 102ND TERRACE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Ibrahim, Hamid No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 805 East Broward Blvd, Suite #301 N, fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 805 East Broward Blvd, suite #301 N, fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-04-06 805 East Broward Blvd, suite #301 N, fort Lauderdale, FL 33301 No data
REINSTATEMENT 2016-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000346999 ACTIVE 1000000959223 BROWARD 2023-07-18 2033-07-26 $ 715.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000725881 TERMINATED 1000000725858 BROWARD 2016-11-02 2026-11-10 $ 390.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-02-01
Domestic Profit 2014-11-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State