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 |
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 |
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 | - | - |
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 |
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