Entity Name: | KALEX CONSTRUCTION AND DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KALEX CONSTRUCTION AND DEVELOPMENT, 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: | 25 Jul 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2014 (11 years ago) |
Document Number: | L04201 |
FEI/EIN Number |
650323800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3515 SW 111 Ave, Miami, FL, 33165, US |
Mail Address: | 3515 SW 111 Ave, Miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Jorge F | President | 3515 SW 111 Ave, Miami, FL, 33165 |
DIAZ JORGE | Agent | 3515 SW 111 Ave, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 3515 SW 111 Ave, Miami, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 3515 SW 111 Ave, Miami, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 3515 SW 111 Ave, Miami, FL 33165 | - |
AMENDMENT | 2014-09-18 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2008-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2008-05-02 | - | - |
AMENDMENT | 2006-10-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000555047 | ACTIVE | 1000000938123 | DADE | 2022-12-06 | 2032-12-14 | $ 640.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000367825 | ACTIVE | 1000000895618 | DADE | 2021-07-19 | 2031-07-21 | $ 1,036.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000160212 | ACTIVE | 2020-006811-CC-05 | MIAMI-DADE COUNTY COURT | 2021-03-31 | 2026-04-09 | $19317.92 | EL LEON CONSTRUCTION, INC., 4121 SW 47TH AVE, 1307, DAVIE, FL 33314 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307299131 | 0418800 | 2004-06-23 | 1781 N.W. 95TH STREET, MIAMI, FL, 33147 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307295766 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-03-29 |
Emphasis | L: FALL, S: CONSTRUCTION FATALITIES |
Case Closed | 2004-04-23 |
Related Activity
Type | Accident |
Activity Nr | 100676535 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2004-03-29 |
Abatement Due Date | 2004-04-02 |
Current Penalty | 4900.0 |
Initial Penalty | 4900.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2004-03-29 |
Abatement Due Date | 2004-04-02 |
Current Penalty | 4900.0 |
Initial Penalty | 4900.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1506407706 | 2020-05-01 | 0455 | PPP | 11401 SW 40TH ST STE 336, MIAMI, FL, 33165 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7742338410 | 2021-02-12 | 0455 | PPS | 11401 SW 40th St Ste 336, Miami, FL, 33165-3300 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State