Entity Name: | K L F TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K L F TRUCKING 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: |
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: | 18 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2014 (11 years ago) |
Document Number: | P11000005830 |
FEI/EIN Number |
274586900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12775 nw 27 ave, miami, FL, 33167, US |
Mail Address: | 12775 NW 27 Ave, Miami, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGANOA ALAIN | President | 12775 nw27 ave apt 208, MIAMI, FL, 33167 |
LEGANOA ALAIN | Agent | 12775 nw 27 ave apt 208, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-01-07 | 12775 nw 27 ave, 208, miami, FL 33167 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 12775 nw 27 ave apt 208, MIAMI, FL 33167 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-06 | 12775 nw 27 ave, 208, miami, FL 33167 | - |
REINSTATEMENT | 2014-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State