Search icon

KRL GROUP INC. - Florida Company Profile

Company Details

Entity Name: KRL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRL GROUP 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: 17 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: P04000079008
FEI/EIN Number 431646532

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

Address: 6370 NW 82 Ave, MIAMI, FL, 33166, US
Mail Address: PO BOX 526208, MIAMI, FL, 33152
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESSEP GEORGE President 6370 NW 82 Ave, MIAMI, FL, 33166
KESSEP GEORGE Director 6370 NW 82 Ave, MIAMI, FL, 33166
KESSEP GEORGE Agent 6370 NW 82 Ave, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 KESSEP, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 6370 NW 82 Ave, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 6370 NW 82 Ave, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-03-16 6370 NW 82 Ave, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001496703 ACTIVE 1000000537995 MIAMI-DADE 2013-09-30 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J05000168499 LAPSED 05-1184-SP-23 DADE COUNTY COURT 2005-10-21 2010-11-08 $3,263.39 DADE PAPER & BAG, CO., NORTH WEST 112TH AVENUE, POST OFFICE BOX 523666, MIAMI, FLORIDA, 33152

Documents

Name Date
REINSTATEMENT 2025-01-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State