Search icon

K2 PURE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: K2 PURE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K2 PURE SOLUTIONS, 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: 07 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000054969
FEI/EIN Number APPLIED FOR

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

Address: 15880 SW 149 Avenue, MIAMI, FL, 33187, US
Mail Address: 15880 SW 149 Avenue, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN VICTOR President 8306 MILLS DRIVE SUITE #412, MIAMI, FL, 33183
MARTIN VICTOR Secretary 8306 MILLS DRIVE SUITE #412, MIAMI, FL, 33183
VILLAVERDE TONI Agent 5901 S.W. 74TH STREET, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 15880 SW 149 Avenue, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2016-05-01 15880 SW 149 Avenue, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2015-04-27 VILLAVERDE, TONI -
CANCEL ADM DISS/REV 2010-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State