Search icon

KOHLY GROUP COMPANY. - Florida Company Profile

Company Details

Entity Name: KOHLY GROUP COMPANY.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOHLY GROUP COMPANY. 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: 04 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: P13000020646
FEI/EIN Number 46-2271292

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

Address: 18495 S. DIXIE HWY SUITE 270, CUTLER BAY, FL, 33157
Mail Address: 18495 S. DIXIE HWY SUITE 270, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REUS ANDRES Director 18495 S. DIXIE HWY SUITE 270, CUTLER BAY, FL, 33157
REUS ANDRES President 18495 S. DIXIE HWY SUITE 270, CUTLER BAY, FL, 33157
REUS ANDRES Secretary 18495 S. DIXIE HWY SUITE 270, CUTLER BAY, FL, 33157
REUS ANDRES Treasurer 18495 S. DIXIE HWY SUITE 270, CUTLER BAY, FL, 33157
REUS ANDRES A Agent 18495 S. DIXIE HWY SUITE 270, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-06 - -
REGISTERED AGENT NAME CHANGED 2017-01-06 REUS, ANDRES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-10-30
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-05-26
REINSTATEMENT 2017-01-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-15
Domestic Profit 2013-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State