Search icon

KLIMB PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: KLIMB PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KLIMB PROPERTIES 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: 03 Sep 2014 (11 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: P14000073045
FEI/EIN Number 47-1761564

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

Address: 1400 ST. CHARLES PLACE, SUITE 805A, PEMBROKE PINES, FL, 33026, US
Mail Address: 1400 ST. CHARLES PLACE, SUITE 805A, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIN WERNER President 1400 ST. CHARLES PLACE SUITE 805A, PEMBROKE PINES, FL, 33026
HEIN WERNER Treasurer 1400 ST. CHARLES PLACE SUITE 805A, PEMBROKE PINES, FL, 33026
HEIN WERNER Director 1400 ST. CHARLES PLACE SUITE 805A, PEMBROKE PINES, FL, 33026
HEIN ANDREA Secretary 1400 ST. CHARLES PLACE SUITE 805A, PEMBROKE PINES, FL, 33026
HEIN ANDREA Director 1400 ST. CHARLES PLACE SUITE 805A, PEMBROKE PINES, FL, 33026
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-01 - -

Documents

Name Date
Reg. Agent Resignation 2024-04-30
VOLUNTARY DISSOLUTION 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State