KILLIAN INVESTORS CORP. - Florida Company Profile

Entity Name: | KILLIAN INVESTORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Aug 1985 (40 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | H70823 |
FEI/EIN Number | 592564356 |
Address: | 18001 OLD CUTLER RD., #433, PALMETTO BAY, FL, 33157 |
Mail Address: | 18001 OLD CUTLER RD., #433, PALMETTO BAY, FL, 33157 |
ZIP code: | 33157 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KESSLER HAROLD | President | 18001 OLD CUTLER RD., #433, PALMETTO BAY, FL, 33157 |
KESSLER HAROLD | Director | 18001 OLD CUTLER RD., #433, PALMETTO BAY, FL, 33157 |
REINHARD SANFORD | Agent | 1290 WESTON ROAD, WESTON, FL, 33326 |
KESSLER LEE | Vice President | 18001 OLD CUTLER RD., #433, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-23 | 18001 OLD CUTLER RD., #433, PALMETTO BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2010-06-23 | 18001 OLD CUTLER RD., #433, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-01 | 1290 WESTON ROAD, SUITE 201, WESTON, FL 33326 | - |
AMENDMENT | 2005-12-22 | - | - |
AMENDMENT | 2005-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-08-07 | REINHARD, SANFORD | - |
REINSTATEMENT | 1989-03-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000100313 | LAPSED | 93-05180 | MIAMI DADE COUNTY 11TH CIRCUIT | 1993-03-26 | 2009-09-17 | $1452224 | IRWIN B. FREUND, TRUSTEE, 10729 SW 104 STREET, MIAMI, FL 33176 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VIDAL LAZO, VS KILLIAN INVESTORS CORP., | 3D2017-2346 | 2017-10-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Vidal Lazo |
Role | Appellant |
Status | Active |
Representations | RAY GARCIA |
Name | KILLIAN INVESTORS CORP. |
Role | Appellee |
Status | Active |
Representations | Christine M. Rodriguez |
Name | HON. ANTONIO MARIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-12-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-11-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 7, 2017, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2017-11-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-11-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 17, 2017. |
Docket Date | 2017-10-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-10-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Vidal Lazo |
Docket Date | 2017-10-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-01-06 |
REINSTATEMENT | 2011-03-14 |
ADDRESS CHANGE | 2010-06-23 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-09 |
Amendment | 2006-12-22 |
ANNUAL REPORT | 2006-05-08 |
Amendment | 2005-10-04 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State