Search icon

KIA INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: KIA INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIA INVESTMENT 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: 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: 04 Sep 1998 (27 years ago)
Document Number: P98000078212
FEI/EIN Number 650861803

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

Mail Address: 2900 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33160
Address: 7727 DICKENS AVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG JOSEPH President 2900 NE 164th Street, NORTH MIAMI BCH, FL, 33160
YATIV YOSSI Vice President 21401 HIGHLAND LAKES BLVD, NMB, FL, 33179
BERG JOSEPH L Agent 2900 NE 164th Street, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 2900 NE 164th Street, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2011-01-09 7727 DICKENS AVE, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 7727 DICKENS AVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2001-02-28 BERG, JOSEPH L -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State