Entity Name: | K.C. FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
K.C. FUNDING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 17 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | L05000026938 |
FEI/EIN Number |
202519403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8381 Southwest 193rd Street, Cutler Bay, FL, 33157, US |
Mail Address: | 8381 Southwest 193rd Street, Cutler Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAWICZ JORGE | Manager | 8164 Alberti Drive, Lake Worth, FL, 33467 |
Moreno-Miyar Pilar | Manager | 8381 Southwest 193rd Street, Cutler Bay, FL, 33157 |
Moreno-Miyar Pilar | Agent | 8381 Southwest 193rd Street, Cutler Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 8381 Southwest 193rd Street, Cutler Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 8381 Southwest 193rd Street, Cutler Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 8381 Southwest 193rd Street, Cutler Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | Moreno-Miyar, Pilar | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-25 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State