Entity Name: | K.R. & G., CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K.R. & G., 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: | 27 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2022 (3 years ago) |
Document Number: | P11000009537 |
FEI/EIN Number |
990363898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 BRICKELL AVE., APT. 2706, Miami, FL, 33131, US |
Mail Address: | 465 BRICKELL AVE., APT. 2706, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIBEIRO FERNANDO | Director | 465 BRICKELL AVE., Miami, FL, 33131 |
PASTORE ROMINA LORENA | Director | 465 BRICKELL AVE, MIAMI, FL, 33161 |
FERNANDO RIBEIRO | Agent | 465 BRICKELL AVE., Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 465 BRICKELL AVE., APT. 2706, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 465 BRICKELL AVE., APT. 2706, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 465 BRICKELL AVE., APT. 2706, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | FERNANDO, RIBEIRO | - |
REINSTATEMENT | 2022-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-04-22 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2016-10-11 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State