Search icon

KEROST VI, INC.

Company Details

Entity Name: KEROST VI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 1993 (32 years ago)
Date of dissolution: 10 Jun 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 1996 (29 years ago)
Document Number: P93000048809
FEI/EIN Number 650427948
Address: 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016
Mail Address: 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRAFMAN HOWARD J Agent 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016

Director

Name Role Address
KISLAK JAY I Director 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016
BRAFMAN HOWARD Director 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
BRAFMAN HOWARD Vice President 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016
MACQUEEN JAMES H Vice President 14750 PALMETTO FRONTAGE RD., MIAMI LAKES, FL, 33016

Secretary

Name Role Address
BRAFMAN HOWARD Secretary 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016

Chief Financial Officer

Name Role Address
GROSS JAMES P Chief Financial Officer 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016

Executive Vice President

Name Role Address
RAUSH MARVIN Executive Vice President 14750 PALMETTO FRONTAGE RD., MIAMI LAKES, FL, 33016

Assistant Secretary

Name Role Address
MACQUEEN JAMES H Assistant Secretary 14750 PALMETTO FRONTAGE RD., MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
FLEISCHMAN DAVID I Treasurer 7900 MIAMI LAKES DR. WEST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State