Search icon

KERALIS INTER, INC. - Florida Company Profile

Company Details

Entity Name: KERALIS INTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KERALIS INTER, 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: 13 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000058217
FEI/EIN Number 262813732

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

Address: 3390 Mary Street, Miami, FL, 33133, US
Mail Address: 3390 Mary Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN MARIANELA Vice President 3390 Mary Street, Coconut Grove, FL, 33133
ENG ALHAI President 3390 Mary Street, Coconut Grove, FL, 33133
ENG ALHAI Director 3390 Mary Street, Coconut Grove, FL, 33133
ENG ALHAI Agent 3390 Mary Street, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-05 3390 Mary Street, Suite 116, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 3390 Mary Street, Suite 116, Miami, FL 33133 -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3390 Mary Street, 116, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2013-04-29 ENG, ALHAI -
AMENDMENT 2010-06-30 - -
CANCEL ADM DISS/REV 2009-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000439945 LAPSED 2017-001485-CA-01 MIAMI-DADE 2017-06-26 2022-08-03 $18,690.23 CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-10-19
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-21
Amendment 2010-06-30
ANNUAL REPORT 2010-04-13
REINSTATEMENT 2009-11-20
Amendment and Name Change 2008-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315354670 0418800 2011-07-12 2539 S. BAYSHORE DRIVE #117, MIAMI, FL, 33133
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-07-18
Case Closed 2012-04-20

Related Activity

Type Referral
Activity Nr 202883245
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101048 M03 II
Issuance Date 2011-12-20
Abatement Due Date 2012-01-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101048 M04 I
Issuance Date 2011-12-20
Abatement Due Date 2012-01-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State