Search icon

KILLER B. CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: KILLER B. CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KILLER B. CHARTERS, 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: 10 Jun 1993 (32 years ago)
Date of dissolution: 03 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: P93000041069
FEI/EIN Number 650420291

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

Address: 555 NE 185th St., Miami, FL, 33179, US
Mail Address: P.O. Box 380758, Miami, FL, 33238-0758, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blufstein Jacobo President 555 NE 185th St., Miami, FL, 33179
Blufstein Jacobo Treasurer 555 NE 185th St., Miami, FL, 33179
Blufstein Jacobo Director 555 NE 185th St., Miami, FL, 33179
Klepach Juliette Secretary 555 NE 185th St., Miami, FL, 33179
Mitrani Isaac JEsq. Agent 301 Arthur Godfrey Rd., Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-03 - -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 301 Arthur Godfrey Rd., Penthouse, Miami Beach, FL 33140 -
REINSTATEMENT 2019-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 555 NE 185th St., Ste. 101, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-01-10 555 NE 185th St., Ste. 101, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2019-01-10 Mitrani, Isaac J., Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REVOCATION OF VOLUNTARY DISSOLUT 2013-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-03
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-27
REINSTATEMENT 2019-01-10
AMENDED ANNUAL REPORT 2013-12-20
AMENDED ANNUAL REPORT 2013-12-19
Revocation of Dissolution 2013-10-09
Voluntary Dissolution 2013-08-21
ANNUAL REPORT 2013-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State