Search icon

KIMERA PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: KIMERA PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMERA PUBLISHING, 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: 23 Oct 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000087371
FEI/EIN Number 650810999

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

Address: 3446 SW 8 ST, STE 203, MIAMI, FL, 33135
Mail Address: 3446 SW 8 ST, STE 203, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTERO HECTOR President 1170 S.W. 142 PLACE, MIAMI, FL, 33184
BOTERO HECTOR Director 1170 S.W. 142 PLACE, MIAMI, FL, 33184
CABRERA DE BOTERO MARIA E Vice President 1170 S.W. 142 PLACE, MIAMI, FL, 33184
CABRERA DE BOTERO MARIA E Director 1170 S.W. 142 PLACE, MIAMI, FL, 33184
CABRERA SANDRA B Secretary 1170 S.W. 142 PLACE, MIAMI, FL, 33184
CABRERA SANDRA B Treasurer 1170 S.W. 142 PLACE, MIAMI, FL, 33184
CABRERA SANDRA B Director 1170 S.W. 142 PLACE, MIAMI, FL, 33184
BOTERO HECTOR Agent 1170 S.W. 142 PLACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 3446 SW 8 ST, STE 203, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2005-04-27 3446 SW 8 ST, STE 203, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-03 1170 S.W. 142 PLACE, MIAMI, FL 33184 -
AMENDMENT 2000-03-30 - -
REINSTATEMENT 1998-09-23 - -
REGISTERED AGENT NAME CHANGED 1998-09-23 BOTERO, HECTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-04-03
Amendment 2000-03-30
ANNUAL REPORT 1999-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State