Search icon

K&G JAMAICAN AMERICAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: K&G JAMAICAN AMERICAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K&G JAMAICAN AMERICAN RESTAURANT, 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: 13 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000020829
FEI/EIN Number 050555725

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

Address: 3015 NW 79TH STREET, R-21, MIAMI, FL, 33147
Mail Address: 8000 Sw 81st Drive, Miami, FL, 33143, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHABEE GILBERT President 8000 SW 81st Drive, miami, FL, 33143
MAHABEE GILBERT Director 8000 SW 81st Drive, miami, FL, 33143
MAHABEE GILBERT Agent 8000 SW 81st Drive, Miami, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-30 3015 NW 79TH STREET, R-21, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 8000 SW 81st Drive, 404, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2004-07-22 MAHABEE, GILBERT -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State