Search icon

KMJ MEAT DELIVERIES, INC. - Florida Company Profile

Company Details

Entity Name: KMJ MEAT DELIVERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMJ MEAT DELIVERIES, 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 Apr 2002 (23 years ago)
Date of dissolution: 28 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2006 (19 years ago)
Document Number: P02000045982
FEI/EIN Number 043655607

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

Address: 8672 NW 44TH STREET, SUNRISE, FL, 33351
Mail Address: 8672 NW 44TH STREET, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSANALI JOEL Director 12961 S.W. 19TH DRIVE, MIRAMAR, FL, 33027
HASSANALI JOEL President 12961 S.W. 19TH DRIVE, MIRAMAR, FL, 33027
HASSANALI MICHELLE Director 12961 S.W. 19TH DRIVE, MIRAMAR, FL, 33027
HASSANALI MICHELLE Vice President 12961 S.W. 19TH DRIVE, MIRAMAR, FL, 33027
HASSANALI MARGARET Director 12961 S.W. 19TH DRIVE, MIRAMAR, FL, 33027
HASSANALI MARGARET Secretary 12961 S.W. 19TH DRIVE, MIRAMAR, FL, 33027
HASSANALI MERLIN G Director 12961 S.W. 19TH DIRVE, MIRAMAR, FL, 33027
HASSANALI MERLIN G Secretary 12961 S.W. 19TH DIRVE, MIRAMAR, FL, 33027
MARK A SINGH, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-28 - -
CANCEL ADM DISS/REV 2005-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-08 8672 NW 44TH STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2005-11-08 8672 NW 44TH STREET, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-02 2787 EAST OAKLAND PARK BLVD, 304, FORT LAUDERDALE, FL 33306 -
CANCEL ADM DISS/REV 2004-11-02 - -
REGISTERED AGENT NAME CHANGED 2004-11-02 MARK A. SINGH, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900004943 LAPSED 05 10446 11 17TH CIR CRT BROWARD CTY FL 2006-08-18 2012-04-02 $17801.93 CARIBBEAN CRESCENT, INC., 2808 COLTS BROOK DRIVE, RESTON, VA 20191

Documents

Name Date
Voluntary Dissolution 2006-08-28
REINSTATEMENT 2005-11-08
REINSTATEMENT 2004-11-02
REINSTATEMENT 2003-12-10
Domestic Profit 2002-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State