Entity Name: | KVA INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KVA INCORPORATED 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: | 20 May 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P04000081099 |
FEI/EIN Number |
341998758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9737 NW 41 ST, DORAL, FL, 33178, US |
Address: | 9737 NW 41 STREET., MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANN GERMAN R | Director | 2014 Sacramento, Weston, FL, 33326 |
VEGAS ANTONIETA | Director | 2014 Sacramento, Weston, FL, 33326 |
ALVARO CASTILLO B | Agent | 1390 BRICKELL AVENUE, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000083331 | KVA POWER PROTECTION & CONTROL | ACTIVE | 2020-07-16 | 2025-12-31 | - | 2095 NILES ROAD, SAINT JOSEPH, MI, 49085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 9737 NW 41 STREET., SUITE 553, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2015-05-04 | 9737 NW 41 STREET., SUITE 553, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2006-09-05 | ALVARO, CASTILLO BP.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-05 | 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000240292 | TERMINATED | 1000000379361 | BROWARD | 2013-01-09 | 2033-01-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-29 |
Off/Dir Resignation | 2015-02-17 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State