Search icon

KAVAIR, INC. - Florida Company Profile

Company Details

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

KAVAIR, 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: 14 Sep 1984 (41 years ago)
Date of dissolution: 03 Oct 2013 (11 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 03 Oct 2013 (11 years ago)
Document Number: H21018
FEI/EIN Number 592444119

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

Mail Address: P.O. BOX 14-0970, CORAL GABLES, FL, 33114, US
Address: 2739 W 79 STREET, 14, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATS FERNANDEZ & CO PA Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
PAZ RITA K Director 241 MASTERS COURT, APT. 1, WALNUT CREEK, CA, 945981958
PAZ RITA K President 241 MASTERS COURT, APT. 1, WALNUT CREEK, CA, 945981958
PAZ RITA K Secretary 241 MASTERS COURT, APT. 1, WALNUT CREEK, CA, 945981958
GUARDIA MARIA E Director 241 MASTERS COURT, APT. 1, WALNUT CREEK, CA, 945981958
GUARDIA MARIA E Vice President 241 MASTERS COURT, APT. 1, WALNUT CREEK, CA, 945981958
GUARDIA MARIA E Treasurer 241 MASTERS COURT, APT. 1, WALNUT CREEK, CA, 945981958

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-14 2739 W 79 STREET, 14, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 2121 PONCE DE LEON BLVD, SUITE 240, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2007-04-23 PRATS FERNANDEZ & CO PA -
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 2739 W 79 STREET, 14, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000560198 TERMINATED 1000000230429 DADE 2011-08-22 2031-08-31 $ 13,113.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Vol. Diss. of Inactive Corp. 2013-10-03
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-11-05
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-06-03
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State