Search icon

K.C. FUNDING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 -

Documents

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