Entity Name: | KINKILLA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
KINKILLA CORP 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. |
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: | 01 Apr 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Aug 2024 (7 months ago) |
Document Number: | P19000029061 |
FEI/EIN Number |
83-4637754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 BAYVIEW DRIVE #1710, SUNNY ISLES BEACH, FL 33160 |
Mail Address: | 100 Bayview Drive, Apt 1710, Sunny Isles Beach, FL 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAYAD, ANDRE P | Agent | 100 BAYVIEW DRIVE #1710, SUNNY ISLES BEACH, FL 33160 |
FAYAD REYES, ANDRE P | Chief Executive Officer | 100 Bayview Drive, 1710 Sunny Isles Beach, FL 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-02 | 100 BAYVIEW DRIVE #1710, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2024-08-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-02 | 100 BAYVIEW DRIVE #1710, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-08-02 | 100 BAYVIEW DRIVE #1710, SUNNY ISLES BEACH, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | FAYAD, ANDRE P | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000591259 | TERMINATED | 1000000907018 | DADE | 2021-11-15 | 2041-11-17 | $ 4,581.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-28 |
REINSTATEMENT | 2020-10-13 |
Domestic Profit | 2019-04-01 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State