Search icon

K & A CORPORATE TRADING LLC - Florida Company Profile

Company Details

Entity Name: K & A CORPORATE TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & A CORPORATE TRADING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2011 (14 years ago)
Document Number: L07000087347
FEI/EIN Number 260786048

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

Address: 10967 NW 44 TERRACE, MIAMI, FL, 33178
Mail Address: 2378 QUAIL ROOST DR., WESTON, FL, 33327, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHISON KENNETH Managing Member 2378 QUAIL ROOST DR., WESTON, FL, 33327
MATHISON KENNETH Agent 2378 QUAIL ROOST DR., WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030703 RESERVADO PRODUCTIONS ACTIVE 2020-03-10 2025-12-31 - 2378 QUAIL ROOST DR., WESTON, FL, 33327
G15000054296 SOCCER EXPRESS EXPIRED 2015-06-04 2020-12-31 - 2378 QUAIL ROOST DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 2378 QUAIL ROOST DR., WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2014-04-21 10967 NW 44 TERRACE, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 10967 NW 44 TERRACE, MIAMI, FL 33178 -
PENDING REINSTATEMENT 2011-01-20 - -
REINSTATEMENT 2011-01-19 - -
PENDING REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State