Entity Name: | KAF CORE SUPPLY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Dec 2014 (10 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: | P14000097043 |
FEI/EIN Number | 47-2460781 |
Mail Address: | 13992 Lake George CT, MIAMI LAKES, FL, 33014, US |
Address: | 3400 NW 127 ST, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ YOSVANY | Agent | 13992 Lake George CT, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
GONZALEZ YOSVANY | President | 13992 Lake George CT, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-03 | 3400 NW 127 ST, OPA LOCKA, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-03 | 3400 NW 127 ST, OPA LOCKA, FL 33054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-03 | 13992 Lake George CT, MIAMI LAKES, FL 33014 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Domestic Profit | 2014-12-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State