Search icon

KE-RRICO CORP - Florida Company Profile

Company Details

Entity Name: KE-RRICO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KE-RRICO 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: 05 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000066101
FEI/EIN Number 270696450

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

Address: 20941 SW 121ST AVE, MIAMI, FL, 33177, US
Mail Address: 20941 SW 121ST AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEJERANO ANDRES President 13920 SW 139 COURT, MIAMI, FL, 33186
BEJERANO ANDRES Vice President 13920 SW 139 COURT, MIAMI, FL, 33186
BEJERANO ANDRES Agent 13920 SW 139 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-06 20941 SW 121ST AVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2017-10-06 20941 SW 121ST AVE, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-19 13920 SW 139 COURT, MIAMI, FL 33186 -
AMENDMENT 2017-09-19 - -
REGISTERED AGENT NAME CHANGED 2017-09-19 BEJERANO, ANDRES -
AMENDMENT 2017-07-26 - -
AMENDMENT 2009-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000680256 TERMINATED 1000000798736 DADE 2018-09-28 2028-10-03 $ 537.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000680249 TERMINATED 1000000798735 DADE 2018-09-28 2038-10-03 $ 447.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000135014 TERMINATED 1000000735139 DADE 2017-02-21 2037-03-10 $ 34,600.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Amendment 2017-09-19
Amendment 2017-07-26
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State