Search icon

DK FLORIDA INVESTMENT USA, INC

Company Details

Entity Name: DK FLORIDA INVESTMENT USA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000087893
FEI/EIN Number 47-5423215
Address: 6646 NW 181 LN, HIALEAH, FL 33015
Mail Address: 6646 NW 181 LN, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MIRAMAR, TAX CARE Agent 15800 PINES BLVD, 328, PEMBROKE, FL 33027

Chief Financial Officer

Name Role Address
CASTRILLON SIERRA, KENELVA Chief Financial Officer 3428 SW 171 TERRACE, MIRAMAR, FL 33027

President

Name Role Address
CAMACHO CASTRILLON, JOSE MANUEL President 3428 SW 171 TERRACE, MIRAMAR, FL 33027

Vice President

Name Role Address
SIERRA DE CASTRILLON, CARMEN GLORIA Vice President 6646 NW 171 LANE, HIALEAH, FL 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116271 KARRIBEAN BREEZE RESTAURANT. EXPIRED 2015-11-16 2020-12-31 No data 11201 SW 55TH LOT B2A BOX 4, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 6646 NW 181 LN, HIALEAH, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2017-03-15 MIRAMAR, TAX CARE No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 15800 PINES BLVD, 328, PEMBROKE, FL 33027 No data
CHANGE OF MAILING ADDRESS 2016-03-03 6646 NW 181 LN, HIALEAH, FL 33015 No data
AMENDMENT 2015-12-23 No data No data
ARTICLES OF CORRECTION 2015-12-03 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
Amendment 2015-12-23
Articles of Correction 2015-12-03
Domestic Profit 2015-10-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State