Entity Name: | KEILIN'S DISCOUNT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEILIN'S DISCOUNT 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: | 18 May 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P98000044554 |
FEI/EIN Number |
650838649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1805 W FLAGLER ST., MIAMI, FL, 33135 |
Mail Address: | 1220 SW 72 AVENUE, MIAMI, FL, 33144 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ MARIBEL | President | 1220 SW 72 AVENUE, MIAMI, FL, 33144 |
PEREZ MARIBEL | Vice President | 1220 SW 72 AVENUE, MIAMI, FL, 33144 |
PEREZ MARIBEL | Secretary | 1220 SW 72 AVENUE, MIAMI, FL, 33144 |
PEREZ MARIBEL | Treasurer | 1220 SW 72 AVENUE, MIAMI, FL, 33144 |
PEREZ MARIBEL | Agent | 1220 SW 72 AVENUE, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-20 | 1805 W FLAGLER ST., MIAMI, FL 33135 | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-28 | 1220 SW 72 AVENUE, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2005-03-28 | 1805 W FLAGLER ST., MIAMI, FL 33135 | - |
CANCEL ADM DISS/REV | 2003-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-06-15 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State