Search icon

KC PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: KC PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KC PARTNERS, 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: 11 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000100152
FEI/EIN Number 203608076

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

Address: 3000 SW 104TH CT, MIAMI, FL, 34165, US
Mail Address: 3000 SW 104TH CT, MIAMI, FL, 34165, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAGUERA GERARDO Manager P.O. BOX 344338, Florida City, FL, 330349998
Fernandez Yenise Manager P.O. BOX 344338, Florida City, FL, 330349998
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056309 1884 NW 48 ST LLC EXPIRED 2016-06-07 2021-12-31 - 6625 MIAMI LAKES DR E, STE 477, MIAMI LAKES, FL, 33014
G10000078712 KCP HOLDINGS EXPIRED 2010-08-26 2015-12-31 - 5979 NW 151 STREET, #102A, HIALEAH, FL, 33014
G08345900144 KML FINANCIAL SERVICES EXPIRED 2008-12-10 2013-12-31 - 6175 NW 153RD STREET, UNIT 100B, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-18 3000 SW 104TH CT, MIAMI, FL 34165 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-18 3000 SW 104TH CT, MIAMI, FL 34165 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-03-08 REGISTERED AGENTS, INC. -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2010-07-27 - -
LC AMENDMENT 2008-12-15 - -
CANCEL ADM DISS/REV 2008-11-05 - -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-09-11
ANNUAL REPORT 2013-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6409748003 2020-06-30 0455 PPP 6625 MIAMI LAKES DR. EAST SUITE 477, MIAMI LAKES, FL, 33014-2702
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30519
Loan Approval Amount (current) 30519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-2702
Project Congressional District FL-26
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State