Search icon

KRESS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

KRESS INTERNATIONAL, 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: 24 Oct 1988 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K40603
FEI/EIN Number 650086077

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

Address: 122 N.E. 1ST ST., #110, MIAMI, FL, 33132-2541
Mail Address: 122 N.E. 1ST ST., #110, MIAMI, FL, 33132-2541
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEREZDIVIN, MOISES Director CEREZO #2, SAN PATRICIO, SAN JUAN, PR
ROK, SERGIO Vice President 48 E FLAGLER ST PH105, MIAMI, FL
ROK, SERGIO Director 48 E FLAGLER ST PH105, MIAMI, FL
JOSEPH, CLAUDE Treasurer 10390 S.W. 63RD CT., MIAMI, FL
JOSEPH, CLAUDE Director 10390 S.W. 63RD CT., MIAMI, FL
BEREZDIVIN, MARK Secretary CEUD. TENERIFE, #702, SANTUCE, PR
BEREZDIVIN, MARK Director CEUD. TENERIFE, #702, SANTUCE, PR
LAZOTT, BERNARDO Vice President COND. TENEVIFE #802, SANTUCE, PR
LAZOTT, BERNARDO Director COND. TENEVIFE #802, SANTUCE, PR
TUCHMAN, MEDARDO Vice President CALLE A-D-2, GUAYNABO, PR

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1990-10-30 122 N.E. 1ST ST., #110, MIAMI, FL 33132-2541 -
CHANGE OF MAILING ADDRESS 1990-10-30 122 N.E. 1ST ST., #110, MIAMI, FL 33132-2541 -
REGISTERED AGENT NAME CHANGED 1989-06-21 MARBIN, EVAN R. -
REGISTERED AGENT ADDRESS CHANGED 1989-06-21 48 E. FLAGLER ST., STE. 374, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000521527 TERMINATED 1000000305300 MIAMI-DADE 2013-03-01 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State