Search icon

K THAI AND CHINESE RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: K THAI AND CHINESE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K THAI AND CHINESE RESTAURANT, 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: 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: 19 Jun 1998 (27 years ago)
Document Number: P98000055083
FEI/EIN Number 650845318

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

Address: 12895 SW 42 ST, MIAMI, FL, 33175
Mail Address: 12895 SW 42 ST, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOUNXAY KHAMSING President 12895 SW 42 ST, MIAMI, FL, 33175
KHOUNXAY KHAMSING Secretary 12895 SW 42 ST, MIAMI, FL, 33175
KHOUNXAY KHAMTANA A Vice President 12895 SW 42 ST, MIAMI, FL, 33175
MAAS JOHN P Agent 44 NE 16 STREET, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040996 KAM WOW RESTAURANT ACTIVE 2022-03-31 2027-12-31 - 12895 SW 42 ST., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2000-05-16 12895 SW 42 ST, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 12895 SW 42 ST, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State