Detail by Officer/Registered Agent Name
Florida Profit Corporation
THE KINETIC GROUP, INC.
Filing Information
P97000028142
65-0738778
03/25/1997
FL
INACTIVE
VOLUNTARY DISSOLUTION
03/01/2024
03/15/2024
Principal Address
Changed: 03/04/1999
5890 SW 82 ST
MIAMI, FL 33143
MIAMI, FL 33143
Changed: 03/04/1999
Mailing Address
Changed: 06/27/2019
5890 SW 82 ST
MIAMI, FL 33143
MIAMI, FL 33143
Changed: 06/27/2019
Registered Agent Name & Address
CADENAS, MARIA I
Address Changed: 04/27/2008
5890 SW 82 ST
MIAMI, FL 33143
MIAMI, FL 33143
Address Changed: 04/27/2008
Officer/Director Detail
Name & Address
Title PRESIDENT
SUAREZ MARILL, JOSE E
Title VP, Treasurer, Secretary
CADENAS, MARIA I
Title PRESIDENT
SUAREZ MARILL, JOSE E
5890 SW 82 ST
MIAMI, FL 33143
MIAMI, FL 33143
Title VP, Treasurer, Secretary
CADENAS, MARIA I
5890 SW 82 ST
MIAMI, FL 33143
MIAMI, FL 33143
Annual Reports
Report Year | Filed Date |
2021 | 04/22/2021 |
2022 | 04/22/2022 |
2023 | 04/17/2023 |
Document Images