Search icon

KMC CONTRACTORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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