Search icon

KAMON CARIBBEAN FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KAMON CARIBBEAN FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAMON CARIBBEAN FLORIDA, 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: 24 Oct 1983 (42 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: G69920
FEI/EIN Number 592361209

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

Address: 1545 NW 28 ST., MIAMI, FL, 33142, US
Mail Address: P.O. BOX 420140, MIAMI, FL, 33242-0140, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENOMOTO MIYAKO Vice President 1323 SW 40TH AVENUE, MIAMI, FL
ENOMOTO MIYAKO Treasurer 1323 SW 40TH AVENUE, MIAMI, FL
TANAKA, MINORU President 1323 SW 40TH AVE, MIAMI, FL
ENOMOTO MIYAKO Director 1323 SW 40TH AVENUE, MIAMI, FL
TANAKA, MINORU Director 1323 SW 40TH AVE, MIAMI, FL
ENOMOTO, FUSAO Vice President 1323 SW 40TH AVE, MIAMI, FL
ENOMOTO, FUSAO Secretary 1323 SW 40TH AVE, MIAMI, FL
ENOMOTO, FUSAO Director 1323 SW 40TH AVE, MIAMI, FL
TAKNAKA, MINORU Agent 1323 SW 40TH AVE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-27 1545 NW 28 ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1998-02-27 1545 NW 28 ST., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1991-02-06 1323 SW 40TH AVE, ,, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 1987-02-24 TAKNAKA, MINORU -

Documents

Name Date
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-01-31

Date of last update: 01 May 2025

Sources: Florida Department of State