Search icon

K & M TAXES, L.L.C. - Florida Company Profile

Company Details

Entity Name: K & M TAXES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & M TAXES, L.L.C. 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: 15 Sep 2008 (17 years ago)
Date of dissolution: 28 Aug 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: L08000087346
FEI/EIN Number 263363085

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

Address: 3625 NW 17TH AVE., MIAMI, FL, 33142, US
Mail Address: P O BOX 420096, MIAMI, FL, 33242, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLISE ELMIRA STALLWORTH Agent 3625 NW 17TH AVE, MIAMI, FL, 33142
CHARLISE ELMIRA STALLWORTH Managing Member 3625 NW 17TH AVE, MIAMI, FL, 33142
IRET INC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000090487 K & M PAYROLL ACTIVE 2020-07-28 2025-12-31 - 3324 W. BROWARD BLVD,, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000062707. CONVERSION NUMBER 700000243707
LC AMENDMENT 2023-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 3625 NW 17TH AVE., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-03-03 3625 NW 17TH AVE., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 3625 NW 17TH AVE, MIAMI, FL 33142 -

Documents

Name Date
LC Amendment 2023-05-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State