Search icon

KURVA'S BAR & GRILL CORP. - Florida Company Profile

Company Details

Entity Name: KURVA'S BAR & GRILL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KURVA'S BAR & GRILL 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: 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: 12 Aug 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000067922
FEI/EIN Number NOT APPLICABLE

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

Address: 2150 W 10 CT, HIALEAH, FL, 33010, US
Mail Address: 2150 W 10 CT, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DAYMARA President 2150 W 10 CT, HIALEAH, FL, 33010
PEREZ DAYMARA Agent 2150 W 10 CT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-12-14 - -
REINSTATEMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 PEREZ, DAYMARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-11-14 - -
AMENDMENT 2015-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000095182 LAPSED 2017-12898-CA-01 CIRCUIT COURT OF 11TH JUDICIAL 2018-02-02 2023-03-07 $18,256.48 PAYMENT ALLIANCE INTERNATIONAL, INC, 2101 HIGH WICKHAM PLACE, SUITE 101, LOUISVILLE, KY 40245

Documents

Name Date
ANNUAL REPORT 2019-04-01
Amendment 2018-12-14
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-25
Amendment 2016-11-14
ANNUAL REPORT 2016-04-29
Amendment 2015-11-04
Domestic Profit 2015-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State