Search icon

KAREN CONFECTIONS INC. - Florida Company Profile

Company Details

Entity Name: KAREN CONFECTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAREN CONFECTIONS 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: 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: 26 Sep 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: K34226
FEI/EIN Number 650069406

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

Address: 9554 SW 137TH AVE, MIAMI, FL, 33186
Mail Address: 9554 SW 137TH AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS DANIEL President 10342 SW 164TH CT, MIAMI, FL, 33196
RAMOS DANIEL Agent 10342 SW 164TH CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 10342 SW 164TH CT, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2003-04-07 RAMOS, DANIEL -
CHANGE OF PRINCIPAL ADDRESS 1996-10-09 9554 SW 137TH AVE, MIAMI, FL 33186 -
REINSTATEMENT 1996-10-09 - -
CHANGE OF MAILING ADDRESS 1996-10-09 9554 SW 137TH AVE, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-08-09
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State