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 |
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 |
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 | - |
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