Search icon

KENNTIS CORPORATION

Company Details

Entity Name: KENNTIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000114553
FEI/EIN Number 571136520
Address: 5201 BLUE LAGOON DR., 8TH FLOOR, MIAMI, FL, 33126
Mail Address: 5201 BLUE LAGOON DR., 8TH FLOOR, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ MANUEL A Agent 1200 BRICKELL AVE., STE 1440, MIAMI, FL, 33131

President

Name Role Address
KHOTIAINTSEV DMYTRO President 5201 BLUE LAGOON DR 84H, MIAMI, FL, 33126

Secretary

Name Role Address
KHOTIAINTSEV DMYTRO Secretary 5201 BLUE LAGOON DR 84H, MIAMI, FL, 33126

Director

Name Role Address
KHOTIAINTSEV DMYTRO Director 5201 BLUE LAGOON DR 84H, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 5201 BLUE LAGOON DR., 8TH FLOOR, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2003-04-28 5201 BLUE LAGOON DR., 8TH FLOOR, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 RAMIREZ, MANUEL A No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 1200 BRICKELL AVE., STE 1440, MIAMI, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000542856 TERMINATED 1000000181952 DADE 2010-07-21 2036-09-09 $ 165.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State