Search icon

AMERICAN KARATE INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN KARATE INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN KARATE INSTITUTE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2019 (6 years ago)
Document Number: G60999
FEI/EIN Number 592372207

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

Mail Address: 3921 PARK AVE, MIAMI, FL, 33133, US
Address: 12981 SW 112 STREET (33186), MIAMI, FL, 33186-4769, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANGEL President 3921 PARK AVE, MIAMI, FL, 33133
GONZALEZ REGINA Vice President 3921 PARK AVE, MIAMI, FL, 33133
GONZALEZ ULYSSES Director 3921 PARK AVE, MIAMI, FL, 33133
GONZALEZ REGINA Agent 3921 PARK AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
AMENDMENT 2019-05-15 - -
CHANGE OF MAILING ADDRESS 2003-01-31 12981 SW 112 STREET (33186), MIAMI, FL 33186-4769 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 12981 SW 112 STREET (33186), MIAMI, FL 33186-4769 -
REGISTERED AGENT NAME CHANGED 2002-04-30 GONZALEZ, REGINA -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 3921 PARK AVE, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-05
Amendment 2019-05-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State