Search icon

KROME REALTY, INC. - Florida Company Profile

Company Details

Entity Name: KROME REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KROME REALTY, 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: 25 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000026919
FEI/EIN Number 46-5564819

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

Address: 1308 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060, US
Mail Address: 1308 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEHADEH AHMAD Director 4051 SW 140TH AVE., DAVIE,, FL, 33330
SHEHADEH AHMAD President 4051 SW 140TH AVE., DAVIE,, FL, 33330
SHEHADEH MAHMOUD Director 23140 ISLAND VIEW DR., #5, BOCA RATON, FL, 33433
SHEHADEH MAHMOUD Secretary 23140 ISLAND VIEW DR., #5, BOCA RATON, FL, 33433
SHEHADEH ABDELKARIM Director 5324 NW 60TH DRIVE, CORAL SPRINGS, FL, 33067
SHEHADEH ABDELKARIM Treasurer 5324 NW 60TH DRIVE, CORAL SPRINGS, FL, 33067
OSHINSKY LEONARD Agent 350 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-15
Domestic Profit 2014-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State