Search icon

KID'S AVENUE, INC.

Company Details

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

Agent

Name Role Address
OH, SUNKYUNG Agent 4341 PINE RIDGE CT., WESTON, FL 33331-5026

President

Name Role Address
OH, SUNKYUNG President 4341 PINE RIDGE COURT, WESTON, FL 33331-5026

Secretary

Name Role Address
OH, SUNKYUNG Secretary 4341 PINE RIDGE COURT, WESTON, FL 33331-5026

Treasurer

Name Role Address
OH, SUNKYUNG Treasurer 4341 PINE RIDGE COURT, WESTON, FL 33331-5026

Director

Name Role Address
OH, SUNKYUNG Director 4341 PINE RIDGE COURT, WESTON, FL 33331-5026

Events

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

Documents

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