Search icon

KRAGLE CORP - Florida Company Profile

Company Details

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

KRAGLE 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: 27 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: P15000007570
FEI/EIN Number 47-2954032

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

Address: 3820 NW 125th ST, Opa Locka, FL, 33054, US
Mail Address: 3820 NW 125 th ST, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ RAMON Director 3820 NW 125th ST, Opa Locka, FL, 33054
ORTIZ RAMON President 3820 NW 125th ST, Opa Locka, FL, 33054
ORTIZ RAMON Agent 3820 NW 125th ST, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 3820 NW 125th ST, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2018-10-02 3820 NW 125th ST, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2018-10-02 ORTIZ, RAMON -
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 3820 NW 125th ST, Opa Locka, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-05-14

Date of last update: 01 May 2025

Sources: Florida Department of State