Search icon

KHALID INC. - Florida Company Profile

Company Details

Entity Name: KHALID INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KHALID 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: 27 Apr 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000033173
FEI/EIN Number 650582743

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

Address: 12905 SW 84TH AVE RD, MIAMI, FL, 33156, US
Mail Address: 12905 SW 84TH AVE RD, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEMAYOR ENRIQUE President 12905 SW 84TH AVE RD, MIAMI, FL, 33156
MONTEMAYOR ENRIQUE Director 12905 SW 84TH AVE RD, MIAMI, FL, 33156
MONTEMAYOR ENRIQUE Agent 12905 SW 84TH AVE RD, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109609 ALL TIRES & ALIGMENT SPECIALIST EXPIRED 2009-05-21 2014-12-31 - 18280 MEDITERRANEAN BLVD APT 306, HIALEAH, FL, 33015
G08127900165 TENNIS STORE EXPIRED 2008-05-06 2013-12-31 - 12795 SOUTH DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-21 12905 SW 84TH AVE RD, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-21 12905 SW 84TH AVE RD, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-05-21 12905 SW 84TH AVE RD, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-07-14 MONTEMAYOR, ENRIQUE -
CANCEL ADM DISS/REV 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2010-05-21
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-04
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-04-18
REINSTATEMENT 2004-11-22
ANNUAL REPORT 2003-09-11
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State