Entity Name: | KILLIAN INVESTORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KILLIAN INVESTORS CORP. 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18001 OLD CUTLER RD., #433, PALMETTO BAY, FL, 33157 |
Mail Address: | 18001 OLD CUTLER RD., #433, PALMETTO BAY, FL, 33157 |
ZIP code: | 33157 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State