Search icon

KAMMA PICTURES, INC. - Florida Company Profile

Company Details

Entity Name: KAMMA PICTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAMMA PICTURES, 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: 17 Aug 2007 (18 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: P07000092824
FEI/EIN Number 300443869

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

Address: 280 NE 161 ST, MIAMI, FL, 33162, US
Mail Address: 280 NE 161 ST, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAESTREY ENRIQUE G Director 280 NE 161 ST, MIAMI, FL, 33162
MAESTREY ENRIQUE G President 280 NE 161 ST, MIAMI, FL, 33162
MAESTREY ROSI Treasurer 280 NE 161 ST, MIAMI, FL, 33162
MAESTREY ENRIQUE G Agent 280 NE 161 STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-29 - -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-07-08 MAESTREY, ENRIQUE GDIR -
REGISTERED AGENT ADDRESS CHANGED 2009-07-08 280 NE 161 STREET, MIAMI, FL 33162 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State