Search icon

KILLIAN INVESTORS CORP. - Florida Company Profile

Company Details

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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State