Entity Name: | KALEX INVESTMENTS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KALEX INVESTMENTS, 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: | 09 Jun 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000063267 |
FEI/EIN Number |
651191741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 52 NW 99 ST, MIAMI, FL, 33150, US |
Mail Address: | 6015 nw 116 pl, MIAMI, FL, 33178, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Virginia | Vice President | 6015 NW 116 Pl, Miami, FL, 33178 |
Burgos Liliana Liliana | President | 1834 Breakers West Ct, West Palm Beach, FL, 33411 |
LERET HERIBERTO | Treasurer | 8408 NW 109 CT, MIAMI, FL, 33178 |
Mesa Catalina | Exec | 6015 NW 116 Pl, Doral, FL, 33178 |
BURGOS LILIANA | Agent | 6015 NW 116 PL, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000039890 | KALEX ENTERTAIMENT | EXPIRED | 2013-04-25 | 2018-12-31 | - | 8408 NW 109 CT, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 52 NW 99 ST, MIAMI, FL 33150 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 6015 NW 116 PL, 465, MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 52 NW 99 ST, MIAMI, FL 33150 | - |
AMENDMENT | 2016-12-27 | - | - |
AMENDMENT | 2007-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-10 | BURGOS, LILIANA | - |
CANCEL ADM DISS/REV | 2005-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-08-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
Amendment | 2016-12-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State