Search icon

KANOKA GROUP INC - Florida Company Profile

Company Details

Entity Name: KANOKA GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KANOKA 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: 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: 30 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000071846
FEI/EIN Number 81-3759891

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

Address: 8200 NW 30TH TER, DORAL, FL, 33122, US
Mail Address: 8200 NW 30TH TER, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS President 8200 NW 30TH TER, DORAL, FL, 33122
DEL NIDO RANDY Vice President 8200 NW 30TH TER, DORAL, FL, 33122
RODRIGUEZ CARLOS Agent 8200 NW 30TH TER, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 8200 NW 30TH TER, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 8200 NW 30TH TER, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2018-02-06 8200 NW 30TH TER, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2018-02-06 RODRIGUEZ, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-02-06
Domestic Profit 2016-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State