Search icon

KALEX INVESTMENTS, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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