Search icon

KAURIS, INC. - Florida Company Profile

Company Details

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

KAURIS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (5 months ago)
Document Number: J75286
FEI/EIN Number 650003165

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

Address: 1717 N. Bayshore Dr, MIAMI, FL, 33132, US
Mail Address: 1717 N. Bayshore Dr, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OBADIA MIRIAM ELINOR B President 1717 N. Bayshore Dr, MIAMI, FL, 33132
ARTURO J BRAVO ESQ, P.A., Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-13 ARTURO J BRAVO ESQ, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 3105 NW 107th Avenue, Suite 603, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 1717 N. Bayshore Dr, 3652, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-02-12 1717 N. Bayshore Dr, 3652, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2020-02-12
Reg. Agent Resignation 2020-01-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State