Search icon

AKM CAPITAL HOLDINGS INC.

Company Details

Entity Name: AKM CAPITAL HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000035213
FEI/EIN Number APPLIED FOR
Address: 2457 POINCIANA DRIVE, WESTON, FL, 33327, US
Mail Address: 2457 POINCIANA DRIVE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WEISS LAW GROUP, P.A. Agent

Director

Name Role Address
MICHAELIDES MEDON A Director 2457 POINCIANA DRIVE, WESTON, FL, 33327
MICHAELIDES PAULA A Director 2457 POINCIANA DRIVE, WESTON, FL, 33327

President

Name Role Address
MICHAELIDES MEDON A President 2457 POINCIANA DRIVE, WESTON, FL, 33327

Secretary

Name Role Address
MICHAELIDES MEDON A Secretary 2457 POINCIANA DRIVE, WESTON, FL, 33327

Treasurer

Name Role Address
MICHAELIDES PAULA A Treasurer 2457 POINCIANA DRIVE, WESTON, FL, 33327

Corp

Name Role Address
Weil Jacob Corp 2307 N Andrews Avenue, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2024-04-30 No data No data
AMENDMENT AND NAME CHANGE 2024-04-30 AKM CAPITAL HOLDINGS INC. No data
REGISTERED AGENT NAME CHANGED 2024-04-30 WEISS LAW GROUP, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5531 N UNIVERSITY DRIVE, #103, CORAL SPRINGS, FL 33067 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
Amendment and Name Change 2024-04-30
Reinstatement 2024-04-30
ANNUAL REPORT 2020-06-12
Domestic Profit 2019-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State