Search icon

KNOCKOUT ZONE INC - Florida Company Profile

Company Details

Entity Name: KNOCKOUT ZONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNOCKOUT ZONE 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: 16 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: P09000004761
FEI/EIN Number 264056577

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

Address: 301 NW 54 st, MIAMI, FL, 33127, US
Mail Address: 301 NW 54 st, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VERA DIEGO President 301 NW 54 st, MIAMI, FL, 33127
DE VERA DIEGO Director 301 NW 54 st, MIAMI, FL, 33127
DE VERA DIEGO Agent 301 NW 54 st, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118118 KO ZONE BY STEEL GYM EXPIRED 2013-12-04 2018-12-31 - 5084 BISCAYNE BLVD, MIAMI, FL, 33137
G09000181231 MASSAGE ZONE EXPIRED 2009-12-04 2014-12-31 - 5084 BISCAYNE BLVD, MIAMI, FL, 33137
G09000162254 FITNESS COLLECTION SOLUTIONS, INC. EXPIRED 2009-10-05 2014-12-31 - 5084 BISCAYNE BLVD, STE 101, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-12-01 DE VERA, DIEGO -
REINSTATEMENT 2017-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 301 NW 54 st, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 301 NW 54 st, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2015-04-30 301 NW 54 st, MIAMI, FL 33127 -
AMENDMENT 2013-12-04 - -
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000242721 TERMINATED 1000000887896 DADE 2021-05-11 2041-05-19 $ 11,083.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000046551 TERMINATED 1000000874698 DADE 2021-01-26 2041-02-03 $ 2,140.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000046569 TERMINATED 1000000874699 DADE 2021-01-26 2031-02-03 $ 910.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000068730 TERMINATED 1000000857388 MIAMI-DADE 2020-01-27 2030-01-29 $ 341.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000486488 TERMINATED 1000000832832 MIAMI-DADE 2019-07-12 2029-07-17 $ 547.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000379285 TERMINATED 1000000665198 DADE 2015-03-09 2035-03-18 $ 9,556.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000527886 TERMINATED 1000000607491 MIAMI-DADE 2014-04-09 2024-05-01 $ 996.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000496496 TERMINATED 1000000602327 MIAMI-DADE 2014-03-28 2034-05-01 $ 866.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000401942 TERMINATED 1000000599418 MIAMI-DADE 2014-03-21 2024-03-28 $ 951.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001839977 TERMINATED 1000000565325 MIAMI-DADE 2013-12-19 2023-12-26 $ 452.82 STATE OF FLORIDA0004761

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-12-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6203708007 2020-06-29 0455 PPP 301 NW 54 St, Miami, FL, 33127-1919
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11110
Loan Approval Amount (current) 11110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1919
Project Congressional District FL-24
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11249.18
Forgiveness Paid Date 2021-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State