Search icon

KD REMY GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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