Search icon

KOOTTUNGAL & ASSOCIATES CONSULTING SERVICES, INC.

Company Details

Entity Name: KOOTTUNGAL & ASSOCIATES CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Dec 1999 (25 years ago)
Document Number: P94000069397
FEI/EIN Number 650520864
Address: 9701 NE 2nd Ave, #50, MIAMI SHORES, FL, 33138, US
Mail Address: 9480 NE 2nd Ave, #50, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOOTTUNGAL VIJU Agent 8325 NE 2ND Ave, MIAMI, FL, 33138

President

Name Role Address
KOOTTUNGAL VIJU President 9701 NE 2ND AVE, MIAMI SHORES, FL, 33138

Vice President

Name Role Address
KOOTTUNGAL YVETTE Vice President 9701 NE 2nd Ave, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041143 KACS, INC EXPIRED 2013-04-29 2018-12-31 No data 209 NE 95 ST, SUITE 7, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 9701 NE 2nd Ave, #50, MIAMI SHORES, FL 33138 No data
CHANGE OF MAILING ADDRESS 2021-04-07 9701 NE 2nd Ave, #50, MIAMI SHORES, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2021-04-07 KOOTTUNGAL, VIJU No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 8325 NE 2ND Ave, SUITE 205, MIAMI, FL 33138 No data
NAME CHANGE AMENDMENT 1999-12-27 KOOTTUNGAL & ASSOCIATES CONSULTING SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000308109 TERMINATED 1000000266356 MIAMI-DADE 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State