Search icon

ALPHA K2 MARINE & AVIATION INC - Florida Company Profile

Company Details

Entity Name: ALPHA K2 MARINE & AVIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA K2 MARINE & AVIATION 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: 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: 15 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: P16000052261
FEI/EIN Number 81-3288058

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

Address: 8000 NW 7TH STREET, STE 202, MIAMI, FL, 33126, US
Mail Address: 3900 FIELDVIEW WAY, WELLINGTON, FL, 33414, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHANNA KISHAN President 3900 FIELDVIEW WAY, WELLINGTON, FL, 33414
KHANNA KISHAN Director 3900 FIELDVIEW WAY, WELLINGTON, FL, 33414
MUNTER ERIC Agent 8000 NW 7 Street, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 8000 NW 7TH STREET, STE 202, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-07-23 8000 NW 7TH STREET, STE 202, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2018-02-27 MUNTER, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 8000 NW 7 Street, Suite 202, Miami, FL 33126 -
REINSTATEMENT 2017-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-11-28
Domestic Profit 2016-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State