Entity Name: | THE KADZ GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE KADZ GROUP, 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: | 06 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | P15000021823 |
FEI/EIN Number |
47-3355206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 W Oak Knoll Circle, Davie, FL, 33324, US |
Mail Address: | 1700 W Oak Knoll Circle, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ LUIS M | President | 1700 W Oak Knoll Circle, Davie, FL, 33324 |
PEREZ ISABEL M | Vice President | 1700 W Oak Knoll Circle, Davie, FL, 33324 |
PEREZ LUIS M | Agent | 1700 W Oak Knoll Circle, Davie, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 1700 W Oak Knoll Circle, Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 1700 W Oak Knoll Circle, Davie, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 1700 W Oak Knoll Circle, Davie, FL 33324 | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | PEREZ, LUIS M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State