Search icon

KEROST II, INC.

Company Details

Entity Name: KEROST II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Aug 1992 (32 years ago)
Date of dissolution: 10 Jun 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 1996 (29 years ago)
Document Number: V60414
FEI/EIN Number 65-0352890
Address: 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 33016
Mail Address: 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRAFMAN, HOWARD J. Agent 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 33016

Director

Name Role Address
BRAFMAN, HOWARD J. Director 7900 MIAMI LAKES DR. W., MIAMI LAKES, FL
KISLAK, JAY I. Director 7900 MIAMI LAKES DR. W., MIAMI LAKES, FL

Vice President

Name Role Address
BRAFMAN, HOWARD J. Vice President 7900 MIAMI LAKES DR. W., MIAMI LAKES, FL
MACQUEEN, JAMES H Vice President 7900 MIAMI LAKES DRIVE WEST, MIAMI LKS, FL

Secretary

Name Role Address
BRAFMAN, HOWARD J. Secretary 7900 MIAMI LAKES DR. W., MIAMI LAKES, FL

President

Name Role Address
KISLAK, JAY I. President 7900 MIAMI LAKES DR. W., MIAMI LAKES, FL

Executive Vice President

Name Role Address
RAUSCH, MARVIN Executive Vice President 7900 MIAMI LAKES DR. W., MIAMI LAKES, FL

Chief Financial Officer

Name Role Address
GROSS, JAMES H Chief Financial Officer 7900 MIAMI LKS DR W, MIAMI LKS, FL

Assistant Secretary

Name Role Address
MACQUEEN, JAMES H Assistant Secretary 7900 MIAMI LAKES DRIVE WEST, MIAMI LKS, FL

Treasurer

Name Role Address
FLEISCHMAN, DAVID H Treasurer 7900 MIAMI LKS DR W, MIAMI LKS, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State