Search icon

KINETIC MOBILITY, INC. - Florida Company Profile

Company Details

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

KINETIC MOBILITY, 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: 30 Oct 2000 (24 years ago)
Document Number: P00000101976
FEI/EIN Number 651072013

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

Mail Address: GELBER & COMPANY, 11450 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL, 33025
Address: 333 LAS OLAS WAY, 2603, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLER ANNETTA K President 333 LAS OLAS WAY, FT. LAUDERDALE, FL, 33301
EPSTEIN AARON J Vice President 333 LAS OLAS WAY, FT. LAUDERDALE, FL, 33301
GELBER RONALD S Agent 11450 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 333 LAS OLAS WAY, 2603, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2003-03-05 333 LAS OLAS WAY, 2603, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-05 11450 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State