Search icon

SAMUKAI INTERACTIVE APPS INC.

Company Details

Entity Name: SAMUKAI INTERACTIVE APPS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Apr 2016 (9 years ago)
Date of dissolution: 28 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2019 (6 years ago)
Document Number: P16000033579
FEI/EIN Number 81-2246367
Address: 3350 SW 148th AVE, Suite 110, Miramar, FL 33027
Mail Address: 3350 SW 148th AVE, Suite 110, Miramar, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHULZ, KAI Agent 3350 SW 148th AVE, Suite 110, Miramar, FL 33027

President

Name Role Address
SCHULZ, KAI President 3350 SW 148th AVE, Suite 110 Miramar, FL 33027

Secretary

Name Role Address
SCHULZ, KAI Secretary 3350 SW 148th AVE, Suite 110 Miramar, FL 33027

Treasurer

Name Role Address
SCHULZ, KAI Treasurer 3350 SW 148th AVE, Suite 110 Miramar, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009053 CTECHEX EXPIRED 2018-01-16 2023-12-31 No data 3350 SW 148TH AVE, SUITE 110 (SAMUKAI INTERACTIVE APPS), MIRAMAR, FL, 33027
G16000039150 SAMUKAI EXPIRED 2016-04-18 2021-12-31 No data 1604 SW 17TH AVE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 3350 SW 148th AVE, Suite 110, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2017-04-27 3350 SW 148th AVE, Suite 110, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 3350 SW 148th AVE, Suite 110, Miramar, FL 33027 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-04-13

Date of last update: 19 Feb 2025

Sources: Florida Department of State