Search icon

KAYMED, INC. - Florida Company Profile

Company Details

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

KAYMED, 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: 05 Sep 1997 (28 years ago)
Date of dissolution: 26 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2020 (5 years ago)
Document Number: P97000077196
FEI/EIN Number 650788513

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

Address: 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326, US
Mail Address: 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARAM, JR. EDMOND President 12555 Orange Drive, DAVIE, FL, 33330
KARAM, JR. EDMOND Agent 12555 Orange Drive, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-23 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2019-05-23 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 12555 Orange Drive, Suite 270, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2013-04-29 KARAM, JR., EDMOND -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State