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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State