Search icon

K.R. LANDSCAPING CORP. - Florida Company Profile

Company Details

Entity Name: K.R. LANDSCAPING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.R. LANDSCAPING CORP. 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: 07 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2012 (13 years ago)
Document Number: P97000012576
FEI/EIN Number 650729649

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

Address: 17455 SW 216 ST, MIAMI, FL, 33170, US
Mail Address: 17455 SW 216 ST, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES LUIS A President 17455 SW 216 ST, MIAMI, FL, 33170
ROSALES LUIS A Treasurer 17455 SW 216 ST, MIAMI, FL, 33170
ROSALES LUIS A Secretary 17455 SW 216 ST, MIAMI, FL, 33170
ROSALES LUIS A Agent 17455 SW 216 ST, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-07-19 17455 SW 216 ST, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2012-07-19 ROSALES, LUIS A -
REGISTERED AGENT ADDRESS CHANGED 2012-07-19 17455 SW 216 ST, MIAMI, FL 33170 -
AMENDMENT 2012-07-19 - -
CHANGE OF MAILING ADDRESS 2012-07-19 17455 SW 216 ST, MIAMI, FL 33170 -
CANCEL ADM DISS/REV 2005-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State