Entity Name: | KINETIC MORTGAGE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KINETIC MORTGAGE 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: | 28 Sep 2004 (21 years ago) |
Date of dissolution: | 23 Oct 2009 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Oct 2009 (15 years ago) |
Document Number: | P04000134976 |
FEI/EIN Number |
611480564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 NW 77 CT, DORAL, FL, 33166 |
Mail Address: | 5300 NW 77 CT, DORAL, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ WILKIE | President | 5300 NW 77 COURT, DORAL, FL, 33166 |
PEREZ WILKIE W | Agent | 5300 NW 77 CT, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-10-23 | - | - |
AMENDMENT | 2008-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-02 | 5300 NW 77 CT, DORAL, FL 33166 | - |
AMENDMENT | 2007-07-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-02 | 5300 NW 77 CT, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2007-07-02 | 5300 NW 77 CT, DORAL, FL 33166 | - |
NAME CHANGE AMENDMENT | 2007-03-14 | KINETIC MORTGAGE GROUP, INC. | - |
REGISTERED AGENT NAME CHANGED | 2006-11-03 | PEREZ, WILKIE W | - |
AMENDMENT | 2006-05-22 | - | - |
AMENDMENT | 2005-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000490295 | LAPSED | 11-30279-CA-21 | CIRCUIT COURT MIAMI-DADE | 2012-06-12 | 2017-06-25 | $61,748.07 | WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-10-23 |
ANNUAL REPORT | 2009-05-05 |
Off/Dir Resignation | 2008-07-07 |
ANNUAL REPORT | 2008-05-01 |
Amendment | 2008-02-14 |
Amendment | 2007-07-09 |
Name Change | 2007-03-14 |
ANNUAL REPORT | 2007-01-15 |
Reg. Agent Change | 2006-11-03 |
Off/Dir Resignation | 2006-11-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State