Search icon

K & Y TRANSLATION & OFFICE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: K & Y TRANSLATION & OFFICE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & Y TRANSLATION & OFFICE SERVICES, 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: 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000051036
FEI/EIN Number 208590521

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

Address: 7700 W OKEECHOBEE RD, # 3, HIALEAH GARDENS, FL, 33016
Mail Address: 1738 SW 16TH ST, MIAMI, FL, 33145
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYRO ALFREDO R President 1738 SW 16TH STREET, MIAMI, FL, 33145
CAYRO ALFREDO R Director 1738 SW 16TH STREET, MIAMI, FL, 33145
CAYRO ISABEL V Vice President 1738 SW 16TH STREET, MIAMI, FL, 33145
CAYRO YUDEL Agent 1738 SW 16TH ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-04 7700 W OKEECHOBEE RD, # 3, HIALEAH GARDENS, FL 33016 -
AMENDMENT 2007-06-25 - -
CANCEL ADM DISS/REV 2007-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-04-21 - -
REGISTERED AGENT NAME CHANGED 2005-04-21 CAYRO, YUDEL -

Documents

Name Date
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-08-22
Amendment 2007-06-25
REINSTATEMENT 2007-03-08
Amendment 2005-04-21
Domestic Profit 2005-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State