Search icon

KING RAY, INC. - Florida Company Profile

Company Details

Entity Name: KING RAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING RAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: P09000021605
FEI/EIN Number 264405770

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

Address: 7495 SW 16TH STREET, MIAMI, FL, 33155, US
Mail Address: 7495 SW 16TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNALDO JAVIER President 7495 SW 16TH STREET, MIAMI, FL, 33155
REYNALDO JAVIER Agent 7495 SW 16TH STREET, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026195 SANSON ELECTRIC SERVICE ACTIVE 2023-02-24 2028-12-31 - 7495 SW 16TH ST, MIAMI, FL, 33155
G15000113419 SANSON ELECTRIC EXPIRED 2015-11-06 2020-12-31 - 7495 SW 16TH ST, MIAMI, FL, 33155
G09071900187 SANSON ELECTRIC EXPIRED 2009-03-10 2014-12-31 - 7495 SW 16 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-03 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 REYNALDO, JAVIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-02-03
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State