Entity Name: | CLOUDKAP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P17000075911 |
FEI/EIN Number | 82-3083444 |
Address: | 4995 NW 72 Av suite 201, Miami, FL, 33166, US |
Mail Address: | 4995 NW 72 Av suite 201, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ILLA RICHARD | Agent | 4995 NW 72 Av suite 201, Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
PEREZ PEREIRA VICTOR H | Chief Executive Officer | 8203 NW 68 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 4995 NW 72 Av suite 201, Miami, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 4995 NW 72 Av suite 201, Miami, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | ILLA, RICHARD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 4995 NW 72 Av suite 201, Miami, FL 33166 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
Domestic Profit | 2017-09-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State