Search icon

GRUPO KML INC

Company Details

Entity Name: GRUPO KML INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000039041
FEI/EIN Number 47-3883742
Address: 8612 NW 70th Street, Miami, FL, 33166, US
Mail Address: 8612 NW 70th Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHIRINOS KELINETH Agent 8612 NW 70th Street, Miami, FL, 33166

President

Name Role Address
CHIRINOS KELINETH President 8612 NW 70th Street, Miami, FL, 33166

Director

Name Role Address
CHIRINOS KELINETH Director 8612 NW 70th Street, Miami, FL, 33166

Vice President

Name Role Address
Gonzalez Eduardo J Vice President 8612 NW 70th Street, Miami, FL, 33166

Treasurer

Name Role Address
Chirinos Antonio J Treasurer 8612 NW 70th Street, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046299 TU CARGA EXPRESS EXPIRED 2015-05-08 2020-12-31 No data 14750 SW 26 STREET SUITE 215, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 8612 NW 70th Street, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2019-04-15 8612 NW 70th Street, Miami, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 8612 NW 70th Street, Miami, FL 33166 No data
AMENDMENT 2015-05-04 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-09
Amendment 2015-05-04
Domestic Profit 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State