Entity Name: | KREDIT HAVEN FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Feb 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P18000015658 |
FEI/EIN Number | 82-2391495 |
Address: | 1401 WEST 13TH STREET, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 8502 Tourmaline blvd, BOYNTON BEACH, FL, 33472, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM KAYAI L | Agent | 8502 Tourmaline blvd, BOYNTON BEACH, FL, 33472 |
Name | Role | Address |
---|---|---|
GRAHAM KAYAI L | President | 8502 Tourmaline Blvd, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 1401 WEST 13TH STREET, A-102, RIVIERA BEACH, FL 33404 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1401 WEST 13TH STREET, A-102, RIVIERA BEACH, FL 33404 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 8502 Tourmaline blvd, BOYNTON BEACH, FL 33472 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-02-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State