Search icon

KEF CAPITAL CORP. - Florida Company Profile

Company Details

Entity Name: KEF CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEF CAPITAL 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: 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: 21 Jan 2014 (11 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P14000006126
FEI/EIN Number 46-4617337

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

Address: 1280 SW 36th Ave, Pompano Beach, FL, 33069, US
Mail Address: 1280 SW 36th Ave, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kleiber Robert Chief Financial Officer 1280 SW 36th Ave, Pompano Beach, FL, 33069
Kliot Zach Agent 1280 SW 36th Ave, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-02 1280 SW 36th Ave, Suite 208, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2019-07-02 1280 SW 36th Ave, Suite 208, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-02 1280 SW 36th Ave, Suite 208, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2016-03-25 Kliot, Zach -
REINSTATEMENT 2015-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-11-18
Domestic Profit 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State