Search icon

KINKILLA CORP - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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