Search icon

KIRIUS PROPERTIES INC - Florida Company Profile

Company Details

Entity Name: KIRIUS PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIRIUS PROPERTIES 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: 23 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P16000078395
FEI/EIN Number 81-4199836

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

Address: 4001 S OCEAN DR, HOLLYWOOD, FL, 33019, US
Mail Address: 4001 S OCEAN DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRILYUK KIRILL President 4001 S OCEAN DR, HOLLYWOOD, FL, 33019
KIRILYUK ELENA Secretary 4001 S OCEAN DR, HOLLYWOOD, FL, 33019
Kirilyuk Kirill Agent 4001 S OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 4001 S OCEAN DR, #16M, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2022-03-11 Kirilyuk, Kirill -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 4001 S OCEAN DR, #16M, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2022-03-11 - -
CHANGE OF MAILING ADDRESS 2022-03-11 4001 S OCEAN DR, #16M, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-03-11
Amendment 2020-12-17
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-27
Domestic Profit 2016-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State