Search icon

KY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: KY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KY INTERNATIONAL, 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: 09 Feb 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000009727
FEI/EIN Number 650403382

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

Address: 7166 N.W. 50TH STREET, MIAMI, FL, 33166
Mail Address: 7166 N.W. 50TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YI ENRIQUE President 15125 SW 109 STREET, MIAMI, FL, 33196
YI ENRIQUE Secretary 15125 SW 109 STREET, MIAMI, FL, 33196
GONZALEZ ADALBERTO Vice President 20 NW 87 AVE., #A227, MIAMI, FL, 33172
GONZALEZ ADALBERTO Treasurer 20 NW 87 AVE., #A227, MIAMI, FL, 33172
YI YADIRA Director 15125 SW 109 STREET, MIAMI, FL, 33196
PAJUELO LUIS Agent 16731 HEMMINGWAY DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 16731 HEMMINGWAY DR, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2000-05-09 PAJUELO, LUIS -
REINSTATEMENT 1997-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-15 7166 N.W. 50TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1997-12-15 7166 N.W. 50TH STREET, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000187364 LAPSED 06-7389-CA-23 MIAMI-DADE COUNTY CIRCUIT COUR 2006-07-31 2011-08-21 $53,488.22 TBF FINANCIAL LLC, 520 LAKE COOK ROAD, SUITE #510, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-07
REINSTATEMENT 1997-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State