Search icon

KENMAI INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: KENMAI INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENMAI INVESTMENTS 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: 19 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2015 (10 years ago)
Document Number: P07000115371
FEI/EIN Number 261290321

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

Address: 23701 SW 132 AVENUE, HOMESTEAD, FL, 33032, US
Mail Address: 23701 SW 132 AVENUE, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO JOEL President 23701 SW 132 AVENUE, HOMESTEAD, FL, 33032
PACHECO GEOSMANY Vice President 23701 SW 132 AVENUE, HOMESTEAD, FL, 33032
PACHECO JOEL Agent 23701 SW 132 AVENUE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-24 PACHECO, JOEL -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 23701 SW 132 AVENUE, HOMESTEAD, FL 33032 -
AMENDMENT 2015-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 23701 SW 132 AVENUE, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2011-04-26 23701 SW 132 AVENUE, HOMESTEAD, FL 33032 -
CANCEL ADM DISS/REV 2008-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State