Search icon

KOM INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: KOM INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOM INTERIORS, 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: 10 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P18000003409
FEI/EIN Number 82-3987581

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

Address: 555 NE 15TH STREET, 10-B, MIAMI, FL, 33132, US
Mail Address: 555 NE 15TH STREET, 10-B, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES VALERIO LUIS President 555 NE 15TH STREET, MIAMI, FL, 33132
Salver & Cook LLP Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-27 Salver & Cook LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-16 555 NE 15TH STREET, 10-B, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-02-16 555 NE 15TH STREET, 10-B, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-16 2721 EXECUTIVE PARK DRIVE, STE 4, WESTON, FL 33331 -

Documents

Name Date
REINSTATEMENT 2023-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-16
Domestic Profit 2018-01-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State