Search icon

KAME ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: KAME ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAME ENTERPRISES, CORP. 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: 02 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000107498
FEI/EIN Number 203254432

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

Address: 15841 S.W. 82 STREET, MIAMI, FL, 33193, US
Mail Address: 15841 S.W. 82 STREET, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA CARLOS E Director 15841 S.W. 82 STREET, MIAMI, FL, 33193
MENDOZA CARLOS E President 15841 S.W. 82 STREET, MIAMI, FL, 33193
CEPEDA HERIBERTO Vice President 15841 S.W. 82 STREET, MIAMI, FL, 33193
MENDOZA CARLOS E Agent 15841 S.W. 82 STREET, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069561 NATION TRADE CONSULTING CORP EXPIRED 2017-06-26 2022-12-31 - 14411 COMERCE WAY #295, MIAMI LAKES, FL, 33016
G13000091485 KAME TRANSPORTATION EXPIRED 2013-09-16 2018-12-31 - 15841 S.W. 82 STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-06-02 - -
AMENDMENT 2013-08-05 - -
CHANGE OF MAILING ADDRESS 2010-04-28 15841 S.W. 82 STREET, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 15841 S.W. 82 STREET, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 15841 S.W. 82 STREET, MIAMI, FL 33193 -
AMENDMENT 2008-10-08 - -
AMENDMENT 2007-11-08 - -

Documents

Name Date
Amendment 2017-06-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
Amendment 2013-08-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State