Search icon

KAYPE ENTERPRISE CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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