Entity Name: | THE KINETIC GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE KINETIC GROUP, 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: | 25 Mar 1997 (28 years ago) |
Date of dissolution: | 01 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2024 (a year ago) |
Document Number: | P97000028142 |
FEI/EIN Number |
650738778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5890 SW 82 ST, MIAMI, FL, 33143, US |
Mail Address: | 5890 SW 82 ST, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ MARILL JOSE E | President | 5890 SW 82 ST, MIAMI, FL, 33143 |
CADENAS MARIA I | Vice President | 5890 SW 82 ST, MIAMI, FL, 33143 |
CADENAS MARIA I | Agent | 5890 SW 82 ST, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-01 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-27 | 5890 SW 82 ST, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-27 | 5890 SW 82 ST, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-04 | 5890 SW 82 ST, MIAMI, FL 33143 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-01 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State