Search icon

KHALO INC - Florida Company Profile

Company Details

Entity Name: KHALO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KHALO 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: 13 Dec 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000100421
FEI/EIN Number 274274108

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

Address: 13911 SW 42nd STREET, MIAMI, FL, 33175, US
Mail Address: 13911 SW 42nd STREET, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRICO YISSELA President 13911 SW 42nd STREET, MIAMI, FL, 33175
TORRICO YISSELA Agent 13911 SW 42nd STREET, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069108 RED RESTAURANT EXPIRED 2017-06-23 2022-12-31 - 13911 SW 42ND STREET, MIAMI, FL, 33175
G11000007777 RED RESTAURANT EXPIRED 2011-01-18 2016-12-31 - 13911 SW SW 42 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-23 13911 SW 42nd STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2017-06-23 13911 SW 42nd STREET, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2017-06-23 TORRICO, YISSELA -
REGISTERED AGENT ADDRESS CHANGED 2017-06-23 13911 SW 42nd STREET, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000142582 ACTIVE 1000000881687 DADE 2021-03-29 2041-03-31 $ 124,334.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001000773 TERMINATED 15-344 CC23 COUNTY COURT DADE COUNTY 2015-10-29 2020-11-17 $3,858.59 MARTINEZ DISTRIBUTORS CORP., 7379 NW 31ST STREET, MIAMI, FLORIDA 33122

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-06-23
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-08-31
Domestic Profit 2010-12-13

Date of last update: 01 May 2025

Sources: Florida Department of State