Name: | KLEWIN CONSTRUCTION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Jun 2012 (13 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Branch of: | KLEWIN CONSTRUCTION, INC., FLORIDA (Company Number P97000073468) |
Identification Number: | 000791080 |
Place of Formation: | FLORIDA |
Principal Address: | 444 BRICKELL AVENUE SUITE 900, MIAMI, FL, 33131, USA |
Purpose: | To engage in general construction and all related work. Transact any and all lawful business. |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TYLER G. KLEWIN | PRESIDENT | 444 BRICKELL AVENUE, SUITE 900 MIAMI, FL 33131 USA |
Name | Role | Address |
---|---|---|
TYLER G. KLEWIN | SECRETARY | 444 BRICKELL AVENUE, SUITE 900 MIAMI, FL 33131 USA |
Name | Role | Address |
---|---|---|
MATTHEW CATES | CFO | 444 BRICKELL AVENUE, SUITE 900 MIAMI, FL 33131 USA |
Name | Role | Address |
---|---|---|
KYLE C. KLEWIN | DIRECTOR | 444 BRICKELL AVENUE, SUITE 900 MIAMI, FL 33131 USA |
TYLER G. KLEWIN | DIRECTOR | 444 BRICKELL AVENUE, SUITE 900 MIAMI, FL 33131 USA |
Number | Name | File Date |
---|---|---|
201752820010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747864030 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201691031010 | Annual Report | 2016-01-21 |
201554864960 | Annual Report | 2015-02-10 |
201440839650 | Annual Report | 2014-06-11 |
201439662900 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201327664630 | Statement of Change of Registered/Resident Agent | 2013-09-04 |
201326322810 | Annual Report | 2013-07-30 |
201324667210 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201322090010 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State