Search icon

KAYE BROS., INC. - Florida Company Profile

Company Details

Entity Name: KAYE BROS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAYE BROS., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 1971 (54 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 389213
FEI/EIN Number 591359951

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 590 N.E. 185TH ST., MIAMI, FL, 33179
Mail Address: 6861 S.W. 196 AVE, BLDG 200, FORT LAUDERDALE, FL, 33332
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JOSEPH Vice President 590 N.E. 185TH ST., MIAMI, FL, 33179
SHEN ROSIE Treasurer 590 N.E. 185TH ST., MIAMI, FL, 33179
KING JOSEPH Director 590 N.E. 185TH ST., MIAMI, FL, 33179
KRUTCHIK ALAN Director 11111 BISCAYNE BLVD., N. MIAMI, FL
SHEN ROSIE Secretary 590 N.E. 185TH ST., MIAMI, FL, 33179
SHEN ROSIE Director 590 N.E. 185TH ST., MIAMI, FL, 33179
CARAS ALEX President SW 87TH AVE, COOPER CITY, FL, 33328
CARAS ALEX Director SW 87TH AVE, COOPER CITY, FL, 33328
KAPLAN DONALD Administrator 6861 S.W. 196 AVE BLDG 200, FORT LAUDERDALE, FL, 33332
KRUTCHIK,ALAN Agent 11111 BISCAYNE BLVD, N MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-08-23 590 N.E. 185TH ST., MIAMI, FL 33179 -
AMENDMENT 2002-11-05 - -
AMENDMENT 1995-01-09 - -
AMENDMENT 1993-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 1992-02-19 11111 BISCAYNE BLVD, N MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-04-28
Amendment 2002-11-05
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State