Search icon

KIMCO SOUTH MIAMI 634, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KIMCO SOUTH MIAMI 634, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 1995 (31 years ago)
Date of dissolution: 04 Nov 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Nov 2022 (3 years ago)
Document Number: P95000001129
FEI/EIN Number 65-0559378
Address: 500 North Broadway, Suite 201, Jericho, NY, 11753, US
Mail Address: 500 North Broadway, Suite 201, Jericho, NY, 11753, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hassan Elaine T Vice President 500 North Broadway, Suite 201, Jericho, NY, 11753
Gazerro Kathleen M. Assi 500 North Broadway, Suite 201, Jericho, NY, 11753
Fisher Kenneth Chie 500 North Broadway, Suite 201, Jericho, NY, 11753
Teichman William T Vice President 500 North Broadway, Suite 201, Jericho, NY, 11753
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Cooper Milton Exec 500 North Broadway, Suite 201, Jericho, NY, 11753
Ramon Julio Vice President 500 North Broadway, Suite 201, Jericho, NY, 11753

Events

Event Type Filed Date Value Description
CONVERSION 2022-11-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000471687. CONVERSION NUMBER 300000232513
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 500 North Broadway, Suite 201, Jericho, NY 11753 -
CHANGE OF MAILING ADDRESS 2021-04-28 500 North Broadway, Suite 201, Jericho, NY 11753 -
NAME CHANGE AMENDMENT 1995-05-01 KIMCO SOUTH MIAMI 634, INC. -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State