Search icon

KARGA GLOBAL INC - Florida Company Profile

Company Details

Entity Name: KARGA GLOBAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KARGA GLOBAL 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: 20 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000006733
FEI/EIN Number 81-1231410

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

Address: 1550 nw 96th ave, MIAMI, FL, 33172, US
Mail Address: 1550 nw 96th ave, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALINDO PEDRO J Director 23806 Piedmond Forest Dr, Katy, TX, 77493
CUENCA YOALIS C Director 23806 Piedmond Forest Dr, Katy, TX, 77493
GALINDO CORREA PEDRO J Agent 1550 nw 96th ave, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-09 1550 nw 96th ave, MIAMI, FL 33172 -
REINSTATEMENT 2020-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-09 1550 nw 96th ave, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-12-09 1550 nw 96th ave, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-12-09 GALINDO CORREA, PEDRO JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-08-22 - -
AMENDMENT 2016-08-17 - -
AMENDMENT 2016-08-02 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-09
Amendment 2016-08-22
Amendment 2016-08-17
Amendment 2016-08-02
Domestic Profit 2016-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State