Search icon

KETTAL NORTH AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KETTAL NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KETTAL NORTH AMERICA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jul 2009 (16 years ago)
Document Number: P07000082525
FEI/EIN Number 331173330

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

Address: 147 MIRACLE MILE, CORAL GABLES, FL, 33134, US
Mail Address: 147 MIRACLE MILE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KETTAL NORTH AMERICA, INC., NEW YORK 5124225 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KETTAL NORTH AMERICA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 331173330 2024-05-22 KETTAL NORTH AMERICA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7865529002
Plan sponsor’s address 147 MIRACLE MILE, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KETTAL NORTH AMERICA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 331173330 2023-04-24 KETTAL NORTH AMERICA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7865529002
Plan sponsor’s address 147 MIRACLE MILE, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KETTAL NORTH AMERICA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 331173330 2022-05-20 KETTAL NORTH AMERICA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7865529002
Plan sponsor’s address 147 MIRACLE MILE, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KETTAL NORTH AMERICA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 331173330 2021-05-28 KETTAL NORTH AMERICA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7865529002
Plan sponsor’s address 147 MIRACLE MILE, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KETTAL NORTH AMERICA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 331173330 2020-06-11 KETTAL NORTH AMERICA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7865529002
Plan sponsor’s address 147 MIRACLE MILE, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KETTAL NORTH AMERICA INC. 401K 2009 331173330 2010-03-17 KETTAL NORTH AMERICA INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 442110
Sponsor’s telephone number 7865529002
Plan sponsor’s mailing address 147 MIRACLE MILE, CORAL GABLES, FL, 33134
Plan sponsor’s address 147 MIRACLE MILE, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 331173330
Plan administrator’s name KETTAL NORTH AMERICA INC.
Plan administrator’s address 147 MIRACLE MILE, CORAL GABLES, FL, 33134
Administrator’s telephone number 7865529002

Signature of

Role Plan administrator
Date 2010-03-17
Name of individual signing GASTON DUBROVSKY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALORDA ALEJANDRO President 147 MIRACLE MILE, CORAL GABLES, FL, 33134
ALORDA ALEJANDRO Treasurer 147 MIRACLE MILE, CORAL GABLES, FL, 33134
ALORDA ALEJANDRO Secretary 147 MIRACLE MILE, CORAL GABLES, FL, 33134
ALORDA ALEJANDRO Director 147 MIRACLE MILE, CORAL GABLES, FL, 33134
FORS JORGE LSr. Agent 1108 Ponce de Leon Blvd., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081535 KETTAL GROUP ACTIVE 2019-07-31 2029-12-31 - 147 MIRACLE MILE, CORAL GABLES, FL, 33134
G13000027485 KETTAL GROUP EXPIRED 2013-03-20 2018-12-31 - 147 MIRACLE MILE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 FORS, JORGE L, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1108 Ponce de Leon Blvd., CORAL GABLES, FL 33134 -
MERGER 2009-07-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000098197
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 147 MIRACLE MILE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-01-13 147 MIRACLE MILE, CORAL GABLES, FL 33134 -
AMENDMENT 2007-10-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-28
AMENDED ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2018-03-30
AMENDED ANNUAL REPORT 2017-08-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State