Search icon

KEMM PRO INC - Florida Company Profile

Company Details

Entity Name: KEMM PRO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEMM PRO 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: 10 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000033224
FEI/EIN Number 47-3700890

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

Address: 1040 NE 121 ST, BISCAYNE PARK, FL, 33161, US
Mail Address: 1040 NE 121 ST, BISCAYNE PARK, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE MIAMI INC Agent -
FERNANDEZ MIKE President 1040 NE 121 ST, BISCAYNE PARK, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 1040 NE 121 ST, BISCAYNE PARK, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-03-18 TAX HOUSE MIAMI -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 301 NE 79 ST, STE 2, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-03-18 1040 NE 121 ST, BISCAYNE PARK, FL 33161 -
REINSTATEMENT 2020-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000627836 ACTIVE 1000000973881 MIAMI-DADE 2023-12-14 2043-12-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000627844 ACTIVE 1000000973882 MIAMI-DADE 2023-12-14 2033-12-20 $ 369.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-07-27
Domestic Profit 2015-04-10

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38507.00
Total Face Value Of Loan:
38507.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110600.00
Total Face Value Of Loan:
110600.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38507
Current Approval Amount:
38507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38750.19

Date of last update: 02 May 2025

Sources: Florida Department of State