Search icon

KLM #1 INC - Florida Company Profile

Company Details

Entity Name: KLM #1 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KLM #1 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: 08 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000079474
FEI/EIN Number 453192919

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

Address: 249 NW 62ND ST, MIAMI, FL, 33150
Mail Address: 249 NW 62ND ST, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVEDO JOSE LUIS President 249 NW 62ND ST, MIAMI, FL, 33150
NAVEDO JOSE LUIS Director 249 NW 62ND ST, MIAMI, FL, 33150
NAVEDO JOSE LUIS Agent 249 NW 62ND ST, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000060600 ONE STOP FOOD MARKET EXPIRED 2013-06-17 2018-12-31 - 249 NW 62ND STREET, MIAMI, FL, 33150
G12000032595 ONE STOP FOOD MARKET EXPIRED 2012-04-04 2017-12-31 - 249 NW 62ND STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2011-10-31 - -
REGISTERED AGENT NAME CHANGED 2011-10-31 NAVEDO, JOSE LUIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000466714 ACTIVE 1000000788421 DADE 2018-06-30 2038-07-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000130872 ACTIVE 1000000777118 DADE 2018-03-22 2038-03-28 $ 4,997.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000088633 ACTIVE 1000000773953 DADE 2018-02-22 2038-02-28 $ 4,999.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000020552 ACTIVE 1000000768424 DADE 2018-01-08 2038-01-10 $ 25,911.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000020560 ACTIVE 1000000768425 DADE 2018-01-08 2038-01-10 $ 16,036.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000389264 ACTIVE 1000000748951 DADE 2017-06-29 2037-07-06 $ 9,897.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
Amendment 2011-10-31
Domestic Profit 2011-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State