Search icon

KAPITAL HOLDINGS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: KAPITAL HOLDINGS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAPITAL HOLDINGS GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000130150
FEI/EIN Number 201630050

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

Address: 20023 NE 19TH PLACE, NORTH MIAMI BEACH, FL, 33179
Mail Address: C/O AGI REGISTERED AGENTS, INC., 1000 BRICKELL AVE STE 300, MIAMI, FL, 33131
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGI REGISTERED AGENTS, INC. Agent -
KAPLAN HOWARD Director 20023 NE 19TH PLACE, NORTH MIAMI BEACH, FL, 33179
KAPLAN HOWARD President 20023 NE 19TH PLACE, NORTH MIAMI BEACH, FL, 33179
KAPLAN ANDREA Director 20023 NE 19TH PLACE, NORTH MIAMI BEACH, FL, 33179
KAPLAN ANDREA Vice President 20023 NE 19TH PLACE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-03 AGI Registered Agents, Inc. -
REINSTATEMENT 2020-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-29 20023 NE 19TH PLACE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 20023 NE 19TH PLACE, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 1000 BRICKELL AVE STE 300, MIAMI, FL 33131 -
AMENDMENT 2006-12-05 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-03
REINSTATEMENT 2020-12-21
REINSTATEMENT 2019-01-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State