Search icon

INVERSIONES KIDECA 2015, C.A., INC. - Florida Company Profile

Company Details

Entity Name: INVERSIONES KIDECA 2015, C.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES KIDECA 2015, C.A., 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: 03 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2018 (7 years ago)
Document Number: P12000059043
FEI/EIN Number 455628678

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

Address: 1951 N. 56th way, HOLLYWOOD, FL, 33021, US
Mail Address: 1951 N. 56th way, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWED JACOBO President 1951 N. 56th way, HOLLYWOOD, FL, 33021
SCHWED SUSANA Vice President 1951 N. 56th way, HOLLYWOOD, FL, 33021
SCHWED JACOBO Agent 1951 N. 1951 56th way, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-09 1951 N. 56th way, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-05-09 1951 N. 56th way, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-05-09 SCHWED, JACOBO -
REGISTERED AGENT ADDRESS CHANGED 2018-05-09 1951 N. 1951 56th way, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000638256 TERMINATED 1000000761107 BROWARD 2017-10-27 2027-11-22 $ 1,340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-05-09
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State