Search icon

KILLIAN INVESTORS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
VIDAL LAZO, VS KILLIAN INVESTORS CORP., 3D2017-2346 2017-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-30475

Parties

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.

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State