Search icon

KING MORINGA, INC. - Florida Company Profile

Company Details

Entity Name: KING MORINGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING MORINGA, 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: 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 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000056879
FEI/EIN Number 46-3149473

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

Address: 18701 sw 358 street, homestead, FL, 33034, US
Mail Address: 18701 SW 358 Street, Homestead, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO AMAYA President 18701 SW 358 STREET, HOMESTEAD, FL, 33034
CASTRO AMAYA Agent 18701 SW 358 ST, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 18701 sw 358 street, homestead, FL 33034 -
CHANGE OF MAILING ADDRESS 2019-02-20 18701 sw 358 street, homestead, FL 33034 -
REGISTERED AGENT NAME CHANGED 2016-10-14 CASTRO, AMAYA -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 18701 SW 358 ST, HOMESTEAD, FL 33034 -
AMENDMENT 2014-02-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000174936 TERMINATED 1000000817831 PASCO 2019-02-28 2029-03-06 $ 515.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-10-14
Reg. Agent Change 2014-09-02
Off/Dir Resignation 2014-08-18
ANNUAL REPORT 2014-04-18
Amendment 2014-02-03
Domestic Profit 2013-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State