Search icon

KREMA TIS AGAPIS, CORP - Florida Company Profile

Company Details

Entity Name: KREMA TIS AGAPIS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KREMA TIS AGAPIS, 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: 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: 03 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000041964
FEI/EIN Number 45-5225282

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

Address: 7106 SW 117 AVE, MIAMI, FL, 33183
Mail Address: 18895 SW 220 STREET, MIAMI, FL, 33170
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES IVON President 18895 SW 220 STREET, MIAMI, FL, 33170
Soriano Magdey Agent 9820 SW 44 ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072566 KREAM OF LOVE EXPIRED 2012-07-20 2017-12-31 - 18895 SW 220 ST, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Soriano, Magdey -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 9820 SW 44 ST, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-07
Domestic Profit 2012-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State