Search icon

A AA KMI MARINE, INC. - Florida Company Profile

Company Details

Entity Name: A AA KMI MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A AA KMI MARINE, 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: 10 Feb 1999 (26 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: P99000013094
FEI/EIN Number 650893043

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

Address: 3396 NW 151 TERR, SUITE B, MIAMI GARDENS, FL, 33054
Mail Address: P.O. BOX 221291, HOLLYWOOD, FL, 33022
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF STEVEN K. SCHWARTZ P.A. Agent 20801 BISCAYNE BLVD, AVENTURA, FL, 33180
VELLA KENNETH S President P.O. BOX 221291, HOLLYWOOD, FL, 33022
VELLA KENNETH S Secretary P.O. BOX 221291, HOLLYWOOD, FL, 33022
VELLA KENNETH S Treasurer P.O. BOX 221291, HOLLYWOOD, FL, 33022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 3396 NW 151 TERR, SUITE B, MIAMI GARDENS, FL 33054 -
CHANGE OF MAILING ADDRESS 2000-04-24 3396 NW 151 TERR, SUITE B, MIAMI GARDENS, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000324692 LAPSED 07-17149 SP 25 COUNTY COURT MIAMI-DADE COUNTY 2007-09-25 2012-10-05 $7,372.59 STOCK BUILDING SUPPLY OF FLORIDA, INC. D/B/A K&A LUMBER, 1001 WEST MOWRY DIRVE, HOMESTEAD, FLORIDA 33030
J06000208954 LAPSED COSO-06-03788-60 BROWARD COUNTY COURT 2006-08-26 2011-09-21 $15,597.98 HI-TIDES SALES, INC, 3406 NW 151ST TERRACE, OPA LOCKA, FL 33054
J04000137265 TERMINATED 04-3116-SP-25 (02) 11TH JUDICIAL CIRCUIT COURT 2004-11-15 2009-12-09 $5,045.29 OVERLAND CARRIER'S, INC., 12145 N.W. 99TH AVENUE, HIALEAH GARDENS, FLORIDA 33016
J04900023331 LAPSED 04-10787 COWE80 BROWARD CO CRT SML CLMS DIV 2004-10-18 2009-10-25 $2588.22 S & B FUEL SERVICES, INC., 2770 STIRRUP LANE, WESTON, FL 33331
J03900013920 LAPSED 03-CA-2269 ORANGE CIRC CT 9 JUD CIR 2003-10-14 2008-10-27 $8961.89 HUGHES SUPPLY, INC., ONE HUGHES WAY, ORLANDO, FL 32805

Documents

Name Date
Reg. Agent Resignation 2007-10-08
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-27
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-04-24
Domestic Profit 1999-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State