Search icon

KROME AVENUE BAR & GRILL INC. - Florida Company Profile

Company Details

Entity Name: KROME AVENUE BAR & GRILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KROME AVENUE BAR & GRILL 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: 03 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000030360
FEI/EIN Number 264591027

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

Address: 16840 SW 92ND AVE, PALMETTO BAY, FL, 33157-4562
Mail Address: 16840 SW 92ND AVE, PALMETTO BAY, FL, 33157-4562
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTRINA ALICIA President 16840 SW 92ND AVE, PALMETTO BAY, FL, 331574562
COTRINA ALICIA Director 16840 SW 92ND AVE, PALMETTO BAY, FL, 331574562
FERREIRA PORFIRIO President 128-134 KROM AVE, HOMESTEAD, FL, 33030
FERREIRA PORFIRIO Director 128-134 KROM AVE, HOMESTEAD, FL, 33030
ALCALDE-COTRINA ERIC Agent 16840 S.W. 92 AVE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000132457 RINCON LATINO BAR & GRILL RESTAURANT CLUB EXPIRED 2009-07-08 2014-12-31 - 128-134 N KROME AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-01 16840 SW 92ND AVE, PALMETTO BAY, FL 33157-4562 -
CHANGE OF MAILING ADDRESS 2010-11-01 16840 SW 92ND AVE, PALMETTO BAY, FL 33157-4562 -
AMENDMENT 2010-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-20 16840 S.W. 92 AVE, MIAMI, FL 33157 -
REINSTATEMENT 2010-10-20 - -
REGISTERED AGENT NAME CHANGED 2010-10-20 ALCALDE-COTRINA, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000194137 TERMINATED 1000000257339 DADE 2012-03-09 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000194145 TERMINATED 1000000257340 DADE 2012-03-09 2032-03-14 $ 321.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000129812 TERMINATED 1000000205644 DADE 2011-02-22 2031-03-01 $ 1,063.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2010-11-01
REINSTATEMENT 2010-10-20
Amendment 2009-07-08
Domestic Profit 2009-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State