Entity Name: | KETER PLUMBING REPAIR, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KETER PLUMBING REPAIR, 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: |
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: | 03 Jan 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | P19000002085 |
FEI/EIN Number |
83-3090629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15820 Bunche Park School Dr, Opa Locka, FL, 33054, US |
Mail Address: | 15820 Bunche Park School Dr, Opa Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Reyes Yusvel | President | 15820 Bunche Park School Dr, Opa Locka, FL, 33054 |
GONZALEZ REYES YUSVEL | Agent | 15820 Bunche Park School Dr, Opa Locka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 15820 Bunche Park School Dr, Opa Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 15820 Bunche Park School Dr, Opa Locka, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-10 | GONZALEZ REYES, YUSVEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 15820 Bunche Park School Dr, Opa Locka, FL 33054 | - |
REINSTATEMENT | 2020-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2020-12-01 |
Domestic Profit | 2019-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State