Entity Name: | KMC CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KMC CONTRACTORS, 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: |
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: | 13 Apr 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Oct 2011 (14 years ago) |
Document Number: | L09000035705 |
FEI/EIN Number |
264674472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 720 NE 62ND ST, MIAMI, FL, 33138, US |
Address: | 20283 STATE RD 7, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINGER DYLAN | Manager | 720 NE 62ND ST, MIAMI, FL, 33138 |
FERNANDEZ ANGELA M | Auth | 720 NE 62ND ST, MIAMI, FL, 33138 |
FINGER MIKA | Auth | 720 NE 62ND ST, MIAMI, FL, 33138 |
FINGER DYLAN | Agent | 720 NE 62ND ST, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000083912 | KMC DEVELOPMENT GROUP | ACTIVE | 2020-07-17 | 2025-12-31 | - | 8621 ARBORETUM LN, MIAMI, FL, 33138 |
G14000068892 | DYL CM | EXPIRED | 2014-07-02 | 2019-12-31 | - | 18592 OCEAN MIST DRIVE, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 720 NE 62ND ST, APT 305, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-16 | 20283 STATE RD 7, SUITE 104, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2020-12-16 | 20283 STATE RD 7, SUITE 104, BOCA RATON, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | FINGER, DYLAN | - |
LC AMENDMENT | 2011-10-07 | - | - |
LC AMENDMENT | 2011-02-14 | - | - |
REINSTATEMENT | 2010-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State