Search icon

HACKER GERMAN KITCHEN FURNITURE EAST, INC.

Company Details

Entity Name: HACKER GERMAN KITCHEN FURNITURE EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2020 (4 years ago)
Document Number: P17000032927
FEI/EIN Number 82-1152053
Address: 3131 NW 79 Ave Suite 5, DORAL, FL, 33122, US
Mail Address: 3131 NW 79 Ave Suite 5, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ASRA SERVICES, INC. Agent

Director

Name Role Address
SANDER MARKUS Director 3131 NW 79 AVE SUITE 5, DORAL, FL, 33122

President

Name Role Address
GOMMERINGER ANDREAS President 3131 NW 79 AVE SUITE 5, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036898 HACKER NORTH AMERICA ACTIVE 2022-03-22 2027-12-31 No data 3131 NW 79 AVE SUITE 5, DORAL, FL, 33122
G21000029819 HAECKER NORTH AMERICA ACTIVE 2021-03-03 2026-12-31 No data 3131 NW 79 AVE, STE 5, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 3131 NW 79 Ave Suite 5, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2022-03-09 3131 NW 79 Ave Suite 5, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2021-03-19 Asra Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 201 S. Biscayne Blvd., Suite 800, Miami, FL 33131 No data
AMENDMENT 2020-08-18 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-19
Amendment 2020-08-18
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State