Entity Name: | WEST SIDE KROME WORKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST SIDE KROME WORKS 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: | 20 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P07000092908 |
FEI/EIN Number |
260741974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2138 WEST 62ND STREET, HIALEAH, FL, 33016 |
Mail Address: | 2138 WEST 62ND STREET, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAHLUT KEVIN | President | 313 SW 2 ST, HALLANDAKE, FL, 33009 |
ZAHLUT KEVIN | Agent | 313 SW 2 ST, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-10 | 313 SW 2 ST, HALLANDALE, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-10 | ZAHLUT, KEVIN | - |
AMENDMENT | 2020-07-06 | - | - |
REINSTATEMENT | 2018-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2013-09-25 | - | - |
REINSTATEMENT | 2013-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-11-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-08-10 |
Amendment | 2020-07-06 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-12 |
REINSTATEMENT | 2018-04-28 |
ANNUAL REPORT | 2016-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8774008600 | 2021-03-25 | 0455 | PPP | 2138 W 62nd St, Hialeah, FL, 33016-2614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State