Search icon

K & D LATIN FOOD , INC. - Florida Company Profile

Company Details

Entity Name: K & D LATIN FOOD , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & D LATIN FOOD , 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: 17 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: P12000062646
FEI/EIN Number 46-0599204

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

Address: 7341 NW 79 TERRACE, MEDLEY, FL, 33166, US
Mail Address: 7341 NW 79 TERRACE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ KENNY President 2002 SW 124 PLACE, MIAMI, FL, 33175
GUTIERREZ KENNER E Secretary 11321 SW 145 AVENUE, MIAMI, FL, 33186
GUTIERREZ KENNY Agent 2002 SW 124 PLACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 500 W 18th St, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2025-02-11 500 W 18th St, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 2002 SW 124 PLACE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 7341 NW 79 TERRACE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-01-20 7341 NW 79 TERRACE, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-02-08 GUTIERREZ, KENNY -
AMENDMENT 2013-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-12
AMENDED ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State