Search icon

KHEMLOG CORP - Florida Company Profile

Company Details

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

KHEMLOG 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: 21 Apr 2014 (11 years ago)
Document Number: P14000035558
FEI/EIN Number 46-5454339

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

Address: 11625 W Atlantic Blvd, 25, Coral Springs, FL, 33071, US
Mail Address: 11625 W Atlantic Blvd, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Armando Vaca President 11625 W Atlantic Blvd, Coral Springs, FL, 33071
VACA ARMANDO M Agent 11625 W Atlantic Blvd, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018655 KEMLOG EXPIRED 2015-02-20 2020-12-31 - 111 E. FLAGER ST, 605, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 11625 W Atlantic Blvd, 25, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2024-04-30 11625 W Atlantic Blvd, 25, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 11625 W Atlantic Blvd, 25, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2017-05-01 VACA, ARMANDO M -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State