Search icon

KANONI REAL ESTATE CO, INC. - Florida Company Profile

Company Details

Entity Name: KANONI REAL ESTATE CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KANONI REAL ESTATE CO, 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: 22 Jan 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000005124
FEI/EIN Number 650381675

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

Address: 5220 NW 72 AVE #22, MIAMI, FL, 33166
Mail Address: 5220 NW 72 AVE #22, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRDARIS GEORGE Vice President 2 E SUNRISE AVE, CORAL GABLES, FL, 33133
VLACHOS STAMATIOS President 5410 SHADY OAK LN, DANIA BEACH, FL, 33312
VLACHOS STAMATIOS Secretary 5410 SHADY OAK LN, DANIA BEACH, FL, 33312
VLACHOS STAMATIOS Treasurer 5410 SHADY OAK LN, DANIA BEACH, FL, 33312
CHIRDARIS NICKOLAS Vice President 2 E SUNRISE AVE, CORAL GABLES, FL, 33133
VLACHOS STAMATIOS Agent 5220 NW 72 AVE #22, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2004-08-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State