Search icon

KOR HOLDING INC - Florida Company Profile

Company Details

Entity Name: KOR HOLDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOR HOLDING 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: 02 Jul 2021 (4 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: P21000061715
FEI/EIN Number 871555282

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

Address: 25 SE 2nd Ave Ste 550, MIAMI, FL, 33131, US
Mail Address: 25 SE 2nd Ave Ste 550 PMB 294, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHUR CESAR DE MENEZES SOARES NETO Secretary 951 BRICKELL AVENUE UNIT 3810, MIAMI, FL, 33131
PSM REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000192435. CONVERSION NUMBER 100000253041
AMENDMENT 2023-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 25 SE 2nd Ave Ste 550, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-26 25 SE 2nd Ave Ste 550, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-04-26 PSM REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 25 SE 2nd Ave Ste 550, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Amendment 2023-06-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-25
Domestic Profit 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State