Search icon

K.. LICIOUS MUSIC GROUP INC. - Florida Company Profile

Company Details

Entity Name: K.. LICIOUS MUSIC GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.. LICIOUS MUSIC 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: 02 Jun 2006 (19 years ago)
Date of dissolution: 23 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: P06000077107
FEI/EIN Number 205049679

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

Address: 14521 SW 146 Place, Miami, FL, 33186, US
Mail Address: 14521 SW 146 Place, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY ANTHONY President 14521 SW 146 Place, Miami, FL, 33186
HEADLEY LEWIS Agent 3500 N STATE RD 7 SUITE 205, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-01 14521 SW 146 Place, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-02-01 14521 SW 146 Place, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2012-02-14 HEADLEY, LEWIS -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 3500 N STATE RD 7 SUITE 205, LAUDERDALE LAKES, FL 33319 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000210216 TERMINATED 1000000210029 BROWARD 2011-03-31 2031-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000210224 TERMINATED 1000000210030 BROWARD 2011-03-31 2021-04-06 $ 1,223.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2015-10-23
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State