Entity Name: | KINGS CAR PARK, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KINGS CAR PARK, 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: | 01 Feb 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2009 (15 years ago) |
Document Number: | P06000016374 |
FEI/EIN Number |
510566312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2653 NW 106 STREET, MIAMI, FL, 33147, US |
Mail Address: | 2653 NW 106 STREET, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE ANDRADE DAVI | President | 2653 NW 106 STREET, MIAMI, FL, 33147 |
DE ANDRADE DAVI | Director | 2653 NW 106 STREET, MIAMI, FL, 33147 |
MARTINEZ SIMON | Vice President | 2653 NW 106 STREET, MIAMI, FL, 33147 |
MARTINEZ SIMON | Director | 2653 NW 106 STREET, MIAMI, FL, 33147 |
De Andrade DAVI | Agent | 2653 NW 106 STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 2653 NW 106 STREET, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2653 NW 106 STREET, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 2653 NW 106 STREET, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-03 | De Andrade, DAVI | - |
AMENDMENT | 2009-10-30 | - | - |
AMENDMENT | 2006-03-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State