Search icon

KAUFFMAN & FREEDMAN INC. - Florida Company Profile

Company Details

Entity Name: KAUFFMAN & FREEDMAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAUFFMAN & FREEDMAN 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: 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: 13 Jan 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: P94000003129
FEI/EIN Number 650520069

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

Address: 14230 SW 74 Terrace, MIAMI, FL, 33183, US
Mail Address: 14230 SW 74 Terrace, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA EDUARDO Director 14230 SW 74 Terrace, MIAMI, FL, 33183
Mendoza Esther C Officer 14230 SW 74 Terrace, MIAMI, FL, 33183
MENDOZA EDUARDO Agent 14230 SW 74 Terrace, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 14230 SW 74 Terrace, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 14230 SW 74 Terrace, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2016-03-30 14230 SW 74 Terrace, MIAMI, FL 33183 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1999-03-09 MENDOZA, EDUARDO -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State