Search icon

KALKI INTERNATIONAL, INC.

Company Details

Entity Name: KALKI INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000035592
FEI/EIN Number 65-0662563
Address: 9311 SW 100TH AVE. RD., MIAMI, FL 33176
Mail Address: 9311 SW 100TH AVE. RD., MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

Director

Name Role Address
REDDY, BALAKRISHNA Director 9311 SW 100TH AVE. RD., MIAMI, FL 33176
BHAGYALAKSHMI, REDDY Director 9311 SW 100TH AVE. RD., MIAMI, FL 33176

President

Name Role Address
REDDY, BALAKRISHNA President 9311 SW 100TH AVE. RD., MIAMI, FL 33176

Treasurer

Name Role Address
REDDY, BALAKRISHNA Treasurer 9311 SW 100TH AVE. RD., MIAMI, FL 33176

Vice President

Name Role Address
BHAGYALAKSHMI, REDDY Vice President 9311 SW 100TH AVE. RD., MIAMI, FL 33176

Secretary

Name Role Address
BHAGYALAKSHMI, REDDY Secretary 9311 SW 100TH AVE. RD., MIAMI, FL 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 9311 SW 100TH AVE. RD., MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2002-04-03 9311 SW 100TH AVE. RD., MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-04
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-07-18
DOCUMENTS PRIOR TO 1997 1996-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State