Search icon

KROME ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KROME ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KROME ENTERPRISES, 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: 10 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000056219
FEI/EIN Number 260203797

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

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

Key Officers & Management

Name Role Address
BOULOS JAMES Director 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS JAMES President 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS MARIO Director 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS MARIO Secretary 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS RICHARD Director 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS RICHARD Treasurer 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS, JR. VICTOR Vice President 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS, JR. VICTOR Director 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS JAMES Agent 16900 SW 78 PLACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2011-12-09 - -
AMENDMENT 2011-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 16900 SW 78 PLACE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-04-07 16900 SW 78 PLACE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 16900 SW 78 PLACE, MIAMI, FL 33157 -

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 Apr 2025

Sources: Florida Department of State