Search icon

KG FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: KG FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KG FLORIDA, 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: 13 May 2014 (11 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: P14000042899
FEI/EIN Number 30-0829294

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

Address: 16047 COLLINS AVE., # 2202, SUNNY ISLES, FL, 33160, US
Mail Address: 16047 COLLINS AVE., # 2202, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chernyak Olexandr President 16047 COLLINS AVE.,#2202, SUNNY ISLES BEACH,, FL, 33160
CHERNYAK OLEXANDR Director 16047 Collins Avenue,, SUNNY ISLES, FL, 33160
Chernyak Oleksandr Secretary 16047 COLLINS AVE., SUNNY ISLES, FL, 33160
EVELINA LIBHEN P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 1001 Brickell Bay Drive, Suite 2702, Miami, FL 33131 -
AMENDMENT 2017-07-10 - -
REGISTERED AGENT NAME CHANGED 2017-07-10 EVELINA LIBHEN, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-08
AMENDED ANNUAL REPORT 2018-10-15
ANNUAL REPORT 2018-03-02
Amendment 2017-07-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2015-04-16
Domestic Profit 2014-05-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State