Entity Name: | KIWI TRADE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KIWI TRADE, 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: | 11 Aug 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P10000066101 |
FEI/EIN Number |
273368382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4121 SW 47 Ave, Suite 1307, Davie, FL, 33314, US |
Mail Address: | 4121 SW 47 Ave, Suite 1307, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALOR WENDY | Director | 7505 SW 28 Street, Davie, FL, 33314 |
COHEN ERIC J | Agent | 500 NW 62ND ST., SUITE 210, FT. LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000090492 | DAVIE CROSSFIT THE JUKEBOX | EXPIRED | 2014-09-04 | 2019-12-31 | - | 7505 SW 28 STREET, DAVIE, FL, 33314 |
G12000088280 | FUEL WORKOUT STUDIO | EXPIRED | 2012-09-08 | 2017-12-31 | - | 500 NW 62ND ST., SUITE 210, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-09 | COHEN, ERIC J | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-22 | 4121 SW 47 Ave, Suite 1307, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2013-01-22 | 4121 SW 47 Ave, Suite 1307, Davie, FL 33314 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000367167 | TERMINATED | 1000000826930 | BROWARD | 2019-05-15 | 2039-05-22 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000468316 | LAPSED | CACE-15-020605 | BROWARD CIRCUIT CIVIL | 2017-07-31 | 2022-08-16 | $16,784.33 | RREEF AMERICA REIT II CORP. S, 222 SOUTH RIVERSIDE, FLOOR 26, CHICAGO, IL 60606 |
J16000019988 | ACTIVE | 1000000702072 | BROWARD | 2015-12-30 | 2036-01-06 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-02-07 |
Domestic Profit | 2010-08-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State