Search icon

KING MILK, INC. - Florida Company Profile

Company Details

Entity Name: KING MILK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING MILK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: P04000077764
FEI/EIN Number 201132469

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

Address: 5280 NW 109 AVE APT # 1, MIAMI, FL, 33178
Mail Address: 9761 SW 15TH DR, DAVIE, FL, 33324, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIPE MARIA Director 9761 SW 15TH DR, DAVIE, FL, 33324
FELIPE MARIA President 9761 SW 15TH DR, DAVIE, FL, 33324
NAVA DANIEL Director 741 Baldwin Palm Ave, Plantation, FL, 33324
NAVA OSWALDO Director 10350 W Bay Harbor Dr, Bay Harbor Island, FL, 33154
NAVA MAITTE Secretary 1482 SW 97TH LN, DAVIE, FL, 33324
FELIPE MARIA Agent 9761 SW 15TH DRIVE, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-20 5280 NW 109 AVE APT # 1, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-01-20 FELIPE, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 9761 SW 15TH DRIVE, DAVIE, FL 33324 -
REINSTATEMENT 2014-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-30 5280 NW 109 AVE APT # 1, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State