Search icon

KOMAL, INC. - Florida Company Profile

Company Details

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

KOMAL, 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: 16 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: P99000063591
FEI/EIN Number 650957682

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

Address: 651 N KROME AV, FLORIDA CITY, FL, 33034
Mail Address: 651 N KROME AV, FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HEMANT Director 651 KROME AVE., FLORIDA CITY, FL, 33034
PATEL BHAVANA H Director 651 KROME AVE., FLORIDA CITY, FL, 33034
countrylodge Agent 651 N KROME AV, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-18 - -
REGISTERED AGENT NAME CHANGED 2022-02-18 countrylodge -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2005-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-11-01 651 N KROME AV, FLORIDA CITY, FL 33034 -
REINSTATEMENT 2000-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-01 651 N KROME AV, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2000-11-01 651 N KROME AV, FLORIDA CITY, FL 33034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000372564 TERMINATED 1000000597577 DADE 2014-03-17 2034-03-21 $ 1,892.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001837070 TERMINATED 1000000564762 MIAMI-DADE 2013-12-19 2033-12-26 $ 532.31 STATE OF FLORIDA0101650
J10001046629 TERMINATED 1000000193430 DADE 2010-11-01 2020-11-10 $ 967.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-21
REINSTATEMENT 2022-02-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832.5
Current Approval Amount:
10832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10959.82
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10675.58

Date of last update: 01 Jun 2025

Sources: Florida Department of State