Search icon

KLLF TRANSPORTATION, INC - Florida Company Profile

Company Details

Entity Name: KLLF TRANSPORTATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KLLF TRANSPORTATION, 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: 16 Sep 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: P13000076357
FEI/EIN Number 92-1840625

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

Address: 25416 SW 121ST CT, Homestead, FL, 33032, US
Mail Address: 25416 SW 121ST CT, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUNIGA AMADOR KARLA M President 25416 SW 121ST CT, Homestead, FL, 33032
ZUNIGA AMADOR KARLA M Agent 25416 SW 121ST CT, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-04-08 KLLF TRANSPORTATION, INC -
REGISTERED AGENT NAME CHANGED 2023-01-18 ZUNIGA AMADOR, KARLA MARCELA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 25416 SW 121ST CT, Homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 25416 SW 121ST CT, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2021-04-13 25416 SW 121ST CT, Homestead, FL 33032 -
REINSTATEMENT 2020-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-10-27 - -
ARTICLES OF CORRECTION 2013-10-10 - -

Documents

Name Date
Name Change 2024-04-08
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State