AK INVESTMENTS SERVICES INC - Florida Company Profile

Entity Name: | AK INVESTMENTS SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AK INVESTMENTS SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Oct 2015 (10 years ago) |
Document Number: | P15000014249 |
FEI/EIN Number |
32-0458668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 NE 192ND STREET APT 1514, AVENTURA, FL, 33180, US |
Mail Address: | 3300 NE 192ND STREET APT 1514, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KISELEV VASILY | President | 200 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160 |
KISELEV ALEXANDER | Agent | 3300 NE 192ND STREET APT 1514, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 3300 NE 192ND STREET APT 1514, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 3300 NE 192ND STREET APT 1514, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 3300 NE 192ND STREET APT 1514, AVENTURA, FL 33180 | - |
AMENDMENT | 2015-10-08 | - | - |
AMENDMENT | 2015-09-14 | - | - |
AMENDMENT | 2015-04-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAYTOO CORP. VS AK INVESTMENTS SERVICES, INC., etc., et al., | 3D2018-2183 | 2018-10-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAYTOO CORP. |
Role | Appellant |
Status | Active |
Representations | RICHARD J. CALDWELL |
Name | DINASTIA AAMEM INC |
Role | Appellee |
Status | Active |
Name | AK INVESTMENTS SERVICES INC |
Role | Appellee |
Status | Active |
Representations | OLESIA Y. BELCHENKO |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-02-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PAYTOO CORP. |
Docket Date | 2019-01-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2019-01-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 3/4/19 |
Docket Date | 2018-12-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | PAYTOO CORP. |
Docket Date | 2018-10-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PAYTOO CORP. |
Docket Date | 2018-10-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2019-02-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-11 |
Amendment | 2015-10-08 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State