Search icon

KAN OF MIAMI CORPORATION - Florida Company Profile

Company Details

Entity Name: KAN OF MIAMI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAN OF MIAMI CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 1993 (32 years ago)
Document Number: P93000073529
FEI/EIN Number 650440030

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

Address: 1250 NW 54TH ST., MIAMI, FL, 33142, US
Mail Address: 1250 NW 54TH ST., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAN EUGENE Q Director 1250 NW 54TH ST., MIAMI, FL, 33142
KAN EUGENE Q President 1250 NW 54TH ST., MIAMI, FL, 33142
KAN DESIREE D Treasurer 1250 NW 54TH ST., MIAMI, FL, 33142
KAN DESIREE Agent 1250 NW 54TH ST., MIAMI, FL, 33142
KAN DESIREE D Director 1250 NW 54TH ST., MIAMI, FL, 33142
KAN DESIREE D Secretary 1250 NW 54TH ST., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-29 KAN, DESIREE -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 1250 NW 54TH ST., MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1250 NW 54TH ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2009-04-27 1250 NW 54TH ST., MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000262202 TERMINATED 1000000821674 DADE 2019-04-04 2039-04-10 $ 1,004.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000605329 TERMINATED 1000000794391 DADE 2018-08-20 2038-08-29 $ 2,023.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000835370 TERMINATED 1000000079542 26719 3829 2009-01-15 2029-03-11 $ 2,727.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000892702 TERMINATED 1000000079542 26719 3829 2009-01-15 2029-03-18 $ 2,727.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State