Search icon

KYNDFUL BABY PRODUCTS CORP - Florida Company Profile

Company Details

Entity Name: KYNDFUL BABY PRODUCTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KYNDFUL BABY PRODUCTS 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: 13 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000091346
FEI/EIN Number 82-3446041

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

Address: 3071 ORANGE STREET, MIAMI, FL, 33133, US
Mail Address: 3071 ORANGE STREET, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVALLO CRISTINA President 3071 ORANGE STREET, MIAMI, FL, 33133
CARVALLO CRISTINA Treasurer 3071 ORANGE STREET, MIAMI, FL, 33133
CARVALLO CRISTINA Director 3071 ORANGE STREET, MIAMI, FL, 33133
UVA PAULA Director 3552 FALCON RIDGE CIR, WESTON, FL, 33331
SANCHEZ GUILLERMO Vice President 3071 ORANGE STREET, MIAMI, FL, 33133
SANCHEZ GUILLERMO Secretary 3071 ORANGE STREET, MIAMI, FL, 33133
SANCHEZ GUILLERMO Director 3071 ORANGE STREET, MIAMI, FL, 33133
LAW OFFICE OF CHRISTIAN FONG, P.A. Authorized Representative -
LAW OFFICE OF CHRISTIAN FONG, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-08-03 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 LAW OFFICE OF CHRISTIAN FONG, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 515 LORETTO AVE., CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment 2018-08-03
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State