Entity Name: | KINETIC CORE SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KINETIC CORE SERVICES, CORP. 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: | 03 Sep 2014 (11 years ago) |
Document Number: | P14000073110 |
FEI/EIN Number |
47-1753701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16240 SW 283 Street, Homestead, FL, 33033, US |
Mail Address: | 16240 SW 283 Street, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARA OSJAMI | President | 16240 SW 283 Street, Homestead, FL, 33033 |
LOPEZ BARBARA | Treasurer | 16240 SW 283 Street, Homestead, FL, 33033 |
JARA OSJAMI | Agent | 16240 SW 283 Street, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 16240 SW 283 Street, Homestead, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 16240 SW 283 Street, Homestead, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 16240 SW 283 Street, Homestead, FL 33033 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State