Search icon

KIPPUR REALTY, INC. - Florida Company Profile

Company Details

Entity Name: KIPPUR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIPPUR REALTY, 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: 02 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000011509
FEI/EIN Number 274749552

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

Address: 8600 SW 133 AVE RD STE 416, MIAMI, FL, 33183
Mail Address: 8600 SW 133 AVE RD STE 416, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROS MARTHA C Director 9702 SW 138 AVENUE, MIAMI, FL, 33186
BARROS MARTHA C President 9702 SW 138 AVENUE, MIAMI, FL, 33186
ARAGON CARLOS Director 9702 SW 138 AVENUE, MIAMI, FL, 33186
VALENCIA LEONARDO Director 6331 SW 127 COURT, MIAMI, FL, 33186
VALENCIA LEONARDO Treasurer 6331 SW 127 COURT, MIAMI, FL, 33186
BARROS MARTHA C Agent 8600 SW 133 AVE RD STE 416, MIAMI, FL, 33183
ARAGON CARLOS Secretary 9702 SW 138 AVENUE, MIAMI, FL, 33186
ARAGON DIANA M Director 6331 SW 127 COURT, MIAMI, FL, 33186
ARAGON DIANA M Vice President 6331 SW 127 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-25 8600 SW 133 AVE RD STE 416, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2011-10-25 8600 SW 133 AVE RD STE 416, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-25 8600 SW 133 AVE RD STE 416, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2012-05-01
Amendment 2011-10-25
Domestic Profit 2011-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State