Search icon

KINETICS ENGINEERING AND CONTRACTORS, INC - Florida Company Profile

Company Details

Entity Name: KINETICS ENGINEERING AND CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINETICS ENGINEERING AND CONTRACTORS, 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: 31 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000066059
FEI/EIN Number 36-4905977

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

Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R&P ACCOUNTING & TAXES, INC Agent 150 SE 2ND AVE, MIAMI, FL, 33131
JONATHAN JOSE MENDEZ FERMIN President 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-30 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-07-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State