Entity Name: | KAYPE ENTERPRISE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KAYPE ENTERPRISE 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: | 11 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2021 (4 years ago) |
Document Number: | P14000099066 |
FEI/EIN Number |
35-2523271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9239 SW 170 CT, MIAMI, FL, 33196, US |
Mail Address: | 9239 SW 170 CT, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ISUIZA PEDRO E | President | 9239 SW 170 CT, MIAMI, FL, 33196 |
RODRIGUEZ ISUIZA PEDRO E | Agent | 9239 SW 170 CT, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000120767 | TACO LOVERS RESTAURANT | ACTIVE | 2024-09-26 | 2029-12-31 | - | 5891 NW 36 ST, VIRGINIA GARDENS, FL, 33166 |
G22000018672 | TACO LOVERS | ACTIVE | 2022-01-17 | 2027-12-31 | - | 9239 SW 170 CT, MIAMI, FL, 33196 |
G21000137136 | EL PUNTO PERUANO | ACTIVE | 2021-10-12 | 2026-12-31 | - | 9239 SW 170TH CT, MIAMI, FL, 33196 |
G14000127886 | EL PUNTO PERUANO | EXPIRED | 2014-12-19 | 2019-12-31 | - | 6901 SW 129 AVE APT 3, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-10 | RODRIGUEZ ISUIZA, PEDRO E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | 9239 SW 170 CT, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2020-06-02 | 9239 SW 170 CT, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 9239 SW 170 CT, MIAMI, FL 33196 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000229353 | ACTIVE | 1000000922648 | DADE | 2022-05-06 | 2042-05-11 | $ 6,829.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000229395 | ACTIVE | 1000000922653 | DADE | 2022-05-06 | 2042-05-11 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000229403 | ACTIVE | 1000000922654 | DADE | 2022-05-06 | 2032-05-11 | $ 921.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000395703 | ACTIVE | 1000000868879 | DADE | 2020-12-01 | 2040-12-09 | $ 4,525.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000486082 | ACTIVE | 1000000832598 | DADE | 2019-07-10 | 2039-07-17 | $ 1,351.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000462176 | ACTIVE | 1000000786856 | DADE | 2018-06-26 | 2038-07-05 | $ 1,085.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-10-10 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State