Search icon

KINE VIP MIAMI INC - Florida Company Profile

Company Details

Entity Name: KINE VIP MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KINE VIP MIAMI 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: 25 Jan 2017 (8 years ago)
Date of dissolution: 25 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (10 months ago)
Document Number: P17000008742
FEI/EIN Number 81-5098241

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

Address: 7235 SW 24 ST, 209, MIAMI, FL 33155
Mail Address: 7235 SW 24 ST, 209, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275071524 2017-02-07 2017-02-07 7235 SW 24TH ST STE 209, MIAMI, FL, 331551452, US 7235 SW 24TH ST STE 209, MIAMI, FL, 331551452, US

Contacts

Phone +1 786-239-7345

Authorized person

Name REBECA BERRA
Role OWNER
Phone 7862397345

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
AZCARIZ, YAILET Agent 7170 SW 103 CT CIRCLE, 209, MIAMI, FL 33173
AZCARIZ, YAILET President 7170 SW 103 CT CIRCLE, MIAMI, FL 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 7170 SW 103 CT CIRCLE, 209, MIAMI, FL 33173 -
AMENDMENT 2019-08-19 - -
REGISTERED AGENT NAME CHANGED 2019-08-19 AZCARIZ, YAILET -
AMENDMENT 2019-07-26 - -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-09-24
Amendment 2019-08-19
Amendment 2019-07-26
REINSTATEMENT 2019-01-07
Domestic Profit 2017-01-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State