Entity Name: | KYASE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KYASE CORPORATION 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: | 30 Apr 2010 (15 years ago) |
Date of dissolution: | 02 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jun 2017 (8 years ago) |
Document Number: | P10000037579 |
FEI/EIN Number |
272561812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 NW 41 ST SUITE 200, DORAL, FL, 33166, US |
Mail Address: | 8200 NW 41 ST SUITE 200, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ MANUEL | President | 8200 NW 41 ST SUITE 200, DORAL, FL, 33166 |
FERNANDEZ JOSE | Vice President | 8200 NW 41 ST SUITE 200, DORAL, FL, 33166 |
fernandez jose mSr. | Agent | 8200 NW 41 ST SUITE 200, DORAL, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000027412 | KYASE CONSTRUCTION | EXPIRED | 2013-03-19 | 2018-12-31 | - | 2500 NW 79TH AVENUE SUITE 121, DORAL, FL, 33122 |
G12000111393 | AIRWAY LOGISTICS | EXPIRED | 2012-11-19 | 2017-12-31 | - | 11384 NW 87 LN, DORAL, FL, 33178 |
G10000100973 | KEYWAY INTERIORS | EXPIRED | 2010-11-03 | 2015-12-31 | - | 1000 BRICKELL AVE STE 715, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-04 | 8200 NW 41 ST SUITE 200, DORAL, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-04 | 8200 NW 41 ST SUITE 200, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2016-11-04 | 8200 NW 41 ST SUITE 200, DORAL, FL 33166 | - |
REINSTATEMENT | 2015-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | fernandez, jose m, Sr. | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2010-05-17 | - | - |
AMENDMENT | 2010-05-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000331449 | LAPSED | 2016-014872 CA (08) | 11 JUD. CIR. MIAMI-DADE COUNTY | 2017-04-28 | 2022-06-13 | $220,269.25 | BMO HARRIS BANK, N.A., 1010 THOMAS EDISON BLVD., SW, CEDAR RAPIDS, IA 52404 |
J15000691549 | TERMINATED | 1000000682644 | MIAMI-DADE | 2015-06-12 | 2035-06-17 | $ 1,487.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-11-04 |
ANNUAL REPORT | 2016-01-07 |
AMENDED ANNUAL REPORT | 2015-03-11 |
REINSTATEMENT | 2015-02-09 |
DM # 012850-D | 2015-02-02 |
REINSTATEMENT | 2014-10-02 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State