Search icon

RED KOI CORP - Florida Company Profile

Company Details

Entity Name: RED KOI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED KOI 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: 23 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000066458
FEI/EIN Number 84-2824950

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

Address: 317 MIRACLE MILE, CORAL GABLES, FL, 33134, US
Mail Address: 14761 SW 34th Ln, Miami, FL, 33185, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO MARIA J President 317 MIRACLE MILE, CORAL GABLES, FL, 33134
SERRANO MARIA J Agent 317 MIRACLE MILE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-30 317 MIRACLE MILE, CORAL GABLES, FL 33134 -
AMENDMENT 2019-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000420950 ACTIVE 1000000961934 DADE 2023-08-23 2043-08-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000071003 ACTIVE 1000000915275 DADE 2022-02-03 2042-02-09 $ 28,034.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000191761 ACTIVE 2020-024955-SP-23 MIAMI-DADE COUNTY COURT CLERK 2021-03-15 2026-04-28 $6,055.43 MIAMI PURVEYORS, INC., 7350 NW 8TH ST., MIAMI, FL, 33126
J21000024343 ACTIVE 1000000872814 DADE 2021-01-14 2041-01-20 $ 59,327.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
RED KOI CORP., etc., et al., VS 1220 BROADWAY, LLC, etc., 3D2020-0226 2020-01-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-35050

Parties

Name MARIA JOSEFA SERRANO
Role Appellant
Status Active
Name JORGE ANDRES GONZALEZ
Role Appellant
Status Active
Name RED KOI CORP
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name 1220 BROADWAY, LLC
Role Appellee
Status Active
Representations JORGE A. GARCIA-MENOCAL
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-12
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated May 20, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-05-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ We deny Appellants’ January 29, 2020, Emergency Motion to Vacate the Trial Court’s January 13, 2020, Order as Void, without prejudice to Appellants seeking, in the lower court pursuant to Florida Rule of Appellate Procedure 9.310, a stay of the lower court’s December 19, 2019, Default Final Judgement. SCALES, GORDO and LOBREE, JJ., concur.
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' EMERGENCY MOTION TO VACATE FINAL ORDERFOR BEING VOID, AND A NULLITY, ENTERED BY THE CIRCUITCOURT WITHOUT JURISDICTION DURING PENDENCY OF NONFINALAPPEAL BEFORE THE THIRD DISTRICT IN RELATED CASENO. 3D20-0074, OF ORDER DETERMINING THE RIGHT OFPOSSESSION AND TO SUBSEQUENTLY DISMISS THIS APPEAL,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of RED KOI CORP.
Docket Date 2020-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 20-74
On Behalf Of RED KOI CORP.
Docket Date 2020-01-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
RED KOI CORP., etc., et al., VS 1220 BROADWAY, LLC, etc., 3D2020-0074 2020-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-35050

Parties

Name MARIA JOSEFA SERRANO
Role Appellant
Status Active
Name RED KOI CORP
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name JORGE ANDRES GONZALEZ
Role Appellant
Status Active
Name 1220 BROADWAY, LLC
Role Appellee
Status Active
Representations JORGE A. GARCIA-MENOCAL
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated May 26, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-06-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of RED KOI CORP.

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
Amendment 2019-11-22
Domestic Profit 2019-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4965918509 2021-02-26 0455 PPS 317 Miracle Mile, Coral Gables, FL, 33134-5819
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111998.6
Loan Approval Amount (current) 111998.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5819
Project Congressional District FL-27
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 113443.84
Forgiveness Paid Date 2022-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State