Entity Name: | KLCD BUSINESS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KLCD BUSINESS CORP 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: | 26 Jan 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09000007396 |
FEI/EIN Number |
264127023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Biscayne Blvd, MIAMI, FL, 33132, US |
Mail Address: | 2093 PHILADELPHIA PIKE, CLAYMONT, DE, 19703, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAmore Katie C | President | 78 Kings Court, Condado, OC, 00911 |
DAMORE KATIE C | Agent | 1100 Biscayne Blvd, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 1100 Biscayne Blvd, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 1100 Biscayne Blvd, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 1100 Biscayne Blvd, MIAMI, FL 33132 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State