Search icon

KINSTONE MARKET INC - Florida Company Profile

Company Details

Entity Name: KINSTONE MARKET INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KINSTONE MARKET INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000003479
FEI/EIN Number 46-1734348

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

Address: 2901 N ANDREWS AVE, WILTON MANOR, FL 33311
Mail Address: 2901 N ANDREWS AVE, WILTON MANOR, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEZADA, ELENA M Agent 2901 N ANDREWS AVE, WILTON MANORS, FL 33311
QUEZADA, JOSE D Vice President 10400 SW 1 CT, CORAL SPRINGS, FL 33071
QUEZADA, ELENA M President 10400SW 1CT, CORAL SPRINGS, FL 33071
QUEZADA, ELENA M Secretary 10400SW 1CT, CORAL SPRINGS, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046928 EL PUNTO ACTIVE 2020-04-29 2025-12-31 - 2901 N ANDREWS AVE, WILTON MANORS, FL, 33311
G13000003760 EL PUNTO EXPIRED 2013-01-10 2018-12-31 - 2901 N ANDREWS AVE, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2017-03-30 - -

Court Cases

Title Case Number Docket Date Status
LLIJMASG, LLC and KINSTONE MARKET, INC. VS CITY OF WILTON MANORS, FLORIDA 4D2020-1958 2020-09-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-13003

Parties

Name KINSTONE MARKET INC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name EL PUNTO LLC
Role Appellant
Status Active
Name LLIJMASG LLC
Role Appellant
Status Active
Representations Jason Gordon
Name City of Wilton Manors, Florida
Role Appellee
Status Active
Representations Kerry L. Ezrol, Michael D. Cirullo
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee’s June 15, 2021 motion to strike appellants’ reply brief is denied.
Docket Date 2021-07-06
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that appellee's June 15, 2021 motion is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2021-06-28
Type Response
Subtype Response
Description Response
On Behalf Of LLIJMASG, LLC
Docket Date 2021-06-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **DEFERRED TO MERITS PANEL**
On Behalf Of City of Wilton Manors, Florida
Docket Date 2021-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLIJMASG, LLC
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ May 10, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LLIJMASG, LLC
Docket Date 2021-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Wilton Manors, Florida
Docket Date 2021-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of City of Wilton Manors, Florida
Docket Date 2021-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/12/21.
Docket Date 2021-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLIJMASG, LLC
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Wilton Manors, Florida
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 7, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LLIJMASG, LLC
Docket Date 2020-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (341 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/11/21.
Docket Date 2020-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LLIJMASG, LLC
Docket Date 2020-10-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LLIJMASG, LLC
Docket Date 2020-10-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on September 24, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2020-09-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LLIJMASG, LLC
Docket Date 2020-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLIJMASG, LLC
Docket Date 2020-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-19
Amendment 2017-03-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2265718704 2021-03-28 0455 PPP 2901 N Andrews Ave, Wilton Manors, FL, 33311-2515
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19492
Loan Approval Amount (current) 19492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33311-2515
Project Congressional District FL-23
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19582.96
Forgiveness Paid Date 2021-09-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State