Search icon

KAJAAL MEDICAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: KAJAAL MEDICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAJAAL MEDICAL SERVICES 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: 06 Mar 2008 (17 years ago)
Date of dissolution: 04 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Jun 2020 (5 years ago)
Document Number: P08000024517
FEI/EIN Number 203560918

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

Address: 1701 NE 191 STREET, A 401, NORTH MIAMI BEACH, FL, 33179
Mail Address: 1701 NE 191 STREET, A 401, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parbhoe Indersen P Vice President 17201 COLLINS AVENUE #609, SUNNY ISLES BEACH, FL, 33160
KODAN LUCIA Agent 17201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000158565. CONVERSION NUMBER 300000203393
CHANGE OF PRINCIPAL ADDRESS 2011-02-06 1701 NE 191 STREET, A 401, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2011-02-06 1701 NE 191 STREET, A 401, NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-06

Date of last update: 03 May 2025

Sources: Florida Department of State