Search icon

THE K'S ELITE REALTY CORP. - Florida Company Profile

Company Details

Entity Name: THE K'S ELITE REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE K'S ELITE REALTY 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: 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: 22 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: P10000025288
FEI/EIN Number 272173458

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

Address: 18465 SW 77th ct, Cutler Bay, FL, 33157, US
Mail Address: 18465 SW 77th ct, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ DENNISE A President 18465 SW 77th Ct, Cutler Bay, FL, 33157
VAZQUEZ DENNISE A Agent 18465 SW 77th Ct, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 18465 SW 77th Ct, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-03-21 18465 SW 77th ct, Cutler Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 18465 SW 77th ct, Cutler Bay, FL 33157 -
REINSTATEMENT 2020-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 VAZQUEZ, DENNISE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-05-18
ANNUAL REPORT 2018-07-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-07-07
REINSTATEMENT 2015-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State