Search icon

KROME ENTERPRISES, INC.

Company Details

Entity Name: KROME ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000056219
FEI/EIN Number 260203797
Address: 16900 SW 78 PLACE, MIAMI, FL, 33157
Mail Address: 16900 SW 78 PLACE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOULOS JAMES Agent 16900 SW 78 PLACE, MIAMI, FL, 33157

Director

Name Role Address
BOULOS JAMES Director 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS MARIO Director 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS RICHARD Director 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS, JR. VICTOR Director 16900 SW 78 PLACE, MIAMI, FL, 33157

President

Name Role Address
BOULOS JAMES President 16900 SW 78 PLACE, MIAMI, FL, 33157

Secretary

Name Role Address
BOULOS MARIO Secretary 16900 SW 78 PLACE, MIAMI, FL, 33157

Treasurer

Name Role Address
BOULOS RICHARD Treasurer 16900 SW 78 PLACE, MIAMI, FL, 33157

Vice President

Name Role Address
BOULOS, JR. VICTOR Vice President 16900 SW 78 PLACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2011-12-09 No data No data
AMENDMENT 2011-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 16900 SW 78 PLACE, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2011-04-07 16900 SW 78 PLACE, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 16900 SW 78 PLACE, MIAMI, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
Amendment 2011-12-09
Amendment 2011-05-12
ANNUAL REPORT 2011-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State