Search icon

KOSTO'S CORP. - Florida Company Profile

Company Details

Entity Name: KOSTO'S CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOSTO'S CORP. 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: 31 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000083042
FEI/EIN Number 113646102

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

Address: 6800 NW 84TH AVE, MIAMI, FL, 33166
Mail Address: 8132 NW 116 AVE, MIAMI, FL, 33178
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAWAIN YAMIL Director 10909 NW 81 ST, MIAMI, FL, 33178
KHAWAIN YAMIL Agent 6800 NW 84TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-19 6800 NW 84TH AVE, MIAMI, FL 33166 -
AMENDMENT 2005-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 6800 NW 84TH AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 6800 NW 84TH AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2005-04-20 KHAWAIN, YAMIL -
AMENDMENT 2003-09-08 - -

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-15
Amendment 2005-07-11
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-11
Amendment 2003-09-08
Reg. Agent Change 2003-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State