Search icon

KJZ, INC. - Florida Company Profile

Company Details

Entity Name: KJZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KJZ, 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: 06 May 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000040048
FEI/EIN Number 650667118

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

Address: 14340 BISCAYNE BLVD, N MIAMI BEACH, FL, 33181
Mail Address: 14340 BISCAYNE BLVD, N MIAMI BEACH, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINN MANNY Director 14340 BISCAYNE BLVD, N MIAMI BEACH, FL, 33181
ZINN MANNY President 14340 BISCAYNE BLVD, N MIAMI BEACH, FL, 33181
ZINN MANNY Secretary 14340 BISCAYNE BLVD, N MIAMI BEACH, FL, 33181
KORAKOKOS ALEX Director 14340 BISCAYNE BLVD, N MIAMI BEACH, FL, 33181
KORAKOKOS ALEX Vice President 14340 BISCAYNE BLVD, N MIAMI BEACH, FL, 33181
KORAKOKOS ALEX Treasurer 14340 BISCAYNE BLVD, N MIAMI BEACH, FL, 33181
JACOB FRANCIS Chief Financial Officer 14340 BISCAYNE BLVD., N MIAMI BEACH, FL, 33181
JACOB FRANCIS Agent 14340 BISCAYNE BLVD, N MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1996-06-21 - -

Documents

Name Date
ANNUAL REPORT 1997-06-19
DOCUMENTS PRIOR TO 1997 1996-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State