Search icon

KINEMS, INC. - Florida Company Profile

Company Details

Entity Name: KINEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: F17000002068
FEI/EIN Number 990385757

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

Address: 1501 BROADWAY TIME SQUARE, NEW YORK, NY, 10036, US
Mail Address: C/O MICHAIL BOLOUDAKIS, 1501 BROADWAY TIME SQUARE, NEW YORK, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RELBEL JOSH Chairman 1501 BROADWAY TIME SQUARE, NEW YORK, NY, 10036
BOLOUDAKIS MICHAIL Director 1501 BROADWAY TIME SQUARE, NEW YORK, NY, 10036
BOLOUDAKIS MICHAIL President 1501 BROADWAY TIME SQUARE, NEW YORK, NY, 10036
BOLOUDAKIS MICHAIL Treasurer 1501 BROADWAY TIME SQUARE, NEW YORK, NY, 10036
RETALIS SYMEON Director 1501 BROADWAY TIME SQUARE, NEW YORK, NY, 10036
HADDAD MARK Secretary C/O FOLEY HOAG LLP, 155 SEAPORT BLVD, BOSTON, MA, 02210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-21 1501 BROADWAY TIME SQUARE, 12 FLOOR, NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 2018-11-21 1501 BROADWAY TIME SQUARE, 12 FLOOR, NEW YORK, NY 10036 -
REGISTERED AGENT NAME CHANGED 2018-11-21 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-11-21
Foreign Profit 2017-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State