Search icon

KALANDIA INC. - Florida Company Profile

Company Details

Entity Name: KALANDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KALANDIA 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: 14 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: P01000059455
FEI/EIN Number 651112558

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

Address: 3249 N.W. 22ND AVENUE, MIAMI, FL, 33142
Mail Address: 3249 N.W. 22ND AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABAS HAMAD President 3249 N.W. 22ND AVENUE, MIAMI, FL, 33142
ABAS HAMAD Treasurer 3249 N.W. 22ND AVENUE, MIAMI, FL, 33142
HAMAD ABAS Agent 3249 N.W. 22ND AVENUE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085542 MARIO'S SUPERMARKET ACTIVE 2022-07-19 2027-12-31 - 3249 NW 22ND AVENUE, MIAMI, FL, 33142
G16000009634 MARIO'S SUPERMARKET EXPIRED 2016-01-26 2021-12-31 - 3249 N.W. 22ND AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-05 - -
REGISTERED AGENT NAME CHANGED 2022-07-05 HAMAD, ABAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2006-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000196608 TERMINATED 1000000818993 DADE 2019-03-08 2039-03-13 $ 41,157.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000512075 TERMINATED 1000000671387 MIAMI-DADE 2015-04-17 2025-04-27 $ 866.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000464038 TERMINATED 1000000663083 MIAMI-DADE 2015-04-09 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000121177 TERMINATED 1000000086137 26500 3652 2008-07-29 2029-01-22 $ 2,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000358720 TERMINATED 1000000086137 26500 3652 2008-07-29 2029-01-28 $ 2,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-07-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State