Search icon

KENPRA CORP - Florida Company Profile

Company Details

Entity Name: KENPRA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENPRA 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: 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: 11 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2019 (6 years ago)
Document Number: P13000022514
FEI/EIN Number 46-2251015

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

Address: 4869 SW 152 CT #G, Miami, FL, 33185, US
Mail Address: 4869 SW 152 CT UNIT G, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES GUIFARRO KAREM N President 4869 SW 152 CT #G, Miami, FL, 33185
PRADO KATHYA Vice President 4869 SW 152 CT #G, Miami, FL, 33185
Flores Karem N Agent 4869 SW 152 CT #G, Miami, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 4869 SW 152 CT #G, Miami, FL 33185 -
REGISTERED AGENT NAME CHANGED 2020-03-24 Flores, Karem Noe -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 4869 SW 152 CT #G, Miami, FL 33185 -
REINSTATEMENT 2019-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-08-14 4869 SW 152 CT #G, Miami, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-05-09
REINSTATEMENT 2019-02-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State