Entity Name: | KD REMY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KD REMY 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: |
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: | 26 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P06000059297 |
FEI/EIN Number |
260279161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 482 West Prospect Road, Oakland Park, FL, 33309, US |
Mail Address: | 482 West Prospect Road, Oakland Park, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REMY KEVIN | President | 1501 S.W. 5TH STREET, FORT LAUDERDALE, FL, 33312 |
REMY DANIEL | Vice President | 1501 S.W. 5TH STREET, FORT LAUDERDALE, FL, 33312 |
REMY DANIEL E | Agent | 1501 S.W. 5TH STREET, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 482 West Prospect Road, Oakland Park, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 482 West Prospect Road, Oakland Park, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-20 | REMY, DANIEL E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State