Entity Name: | KID'S AVENUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Sep 1995 (29 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P95000072384 |
FEI/EIN Number | 65-0615580 |
Address: | 3161 W. OAKLAND PARK BLVD., OAKLAND PARK, FL 33311 |
Mail Address: | 2610 N.W. 5TH AVENUE, MIAMI, FL 33127 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OH, SUNKYUNG | Agent | 4341 PINE RIDGE CT., WESTON, FL 33331-5026 |
Name | Role | Address |
---|---|---|
OH, SUNKYUNG | President | 4341 PINE RIDGE COURT, WESTON, FL 33331-5026 |
Name | Role | Address |
---|---|---|
OH, SUNKYUNG | Secretary | 4341 PINE RIDGE COURT, WESTON, FL 33331-5026 |
Name | Role | Address |
---|---|---|
OH, SUNKYUNG | Treasurer | 4341 PINE RIDGE COURT, WESTON, FL 33331-5026 |
Name | Role | Address |
---|---|---|
OH, SUNKYUNG | Director | 4341 PINE RIDGE COURT, WESTON, FL 33331-5026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-02-21 | OH, SUNKYUNG | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-21 | 4341 PINE RIDGE CT., WESTON, FL 33331-5026 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 3161 W. OAKLAND PARK BLVD., OAKLAND PARK, FL 33311 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-08-06 |
ANNUAL REPORT | 1998-02-05 |
ANNUAL REPORT | 1997-01-31 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-09-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State