Search icon

KROME DEVELOPMENT CO. - Florida Company Profile

Company Details

Entity Name: KROME DEVELOPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KROME DEVELOPMENT CO. 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: 04 May 1973 (52 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: 425144
FEI/EIN Number 591486199

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

Address: 10500 S.W. 141ST AVENUE, MIAMI, FL, 33186
Mail Address: 10500 S.W. 141ST AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELIKOPOLJSKI, SERGIO President 10500 S.W. 141ST AVENUE, MIAMI, FL
VELIKOPOLJSKI, SERGIO Director 10500 S.W. 141ST AVENUE, MIAMI, FL
VELIKOPOLJSKI,TERESA Vice President 10500 S.W. 141ST AVENUE, MIAMI, FL
VELIKOPOLJSKI,TERESA Director 10500 S.W. 141ST AVENUE, MIAMI, FL
VELIKOPOLJSKI, ANA Vice President 10500 S.W. 141ST AVENUE, MIAMI, FL
MARCUS, ALAN K. Secretary 5915 PONCE DE LEON BLVD, CORAL GABLES, FL
VELIKOPOLJSKI, KATERINA Vice President 10500 S.W. 141ST AVENUE, MIAMI, FL
VELIKOPOLJSKI, KATERINA Assistant Secretary 10500 S.W. 141ST AVENUE, MIAMI, FL
VELIKOPOLJSKI, SERGIO Agent 10500 S.W. 141ST AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
EVENT CONVERTED TO NOTES 1987-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 1986-06-30 10500 S.W. 141ST AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1986-06-30 10500 S.W. 141ST AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1986-06-30 10500 S.W. 141ST AVENUE, MIAMI, FL 33186 -
EVENT CONVERTED TO NOTES 1975-12-31 - -
EVENT CONVERTED TO NOTES 1975-09-15 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1167477 0418800 1984-06-19 2103 SW 22ND ST (21/22 CENTER), MIAMI, FL, 33145
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1984-06-29
Case Closed 1984-07-10

Related Activity

Type Accident
Activity Nr 360559199
13478631 0418800 1983-12-06 2101 CORAL WAY, Miami, FL, 33145
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-27
Case Closed 1984-02-21

Related Activity

Type Referral
Activity Nr 909059230

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-01-26
Abatement Due Date 1984-01-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1984-01-26
Abatement Due Date 1984-01-29
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-01-26
Abatement Due Date 1984-01-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-01-26
Abatement Due Date 1984-01-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260701 A02
Issuance Date 1984-01-26
Abatement Due Date 1984-01-29
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State