Search icon

KMA BUSINESS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: KMA BUSINESS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KMA BUSINESS SOLUTIONS 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: 18 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2016 (9 years ago)
Document Number: L09000120444
FEI/EIN Number 27-1508665

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

Address: 11070 SW 170th Terrace, MIAMI, FL 33157
Mail Address: 11070 SW 170th Terrace, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTMAN, DERRICK Agent 11070 SW 170th Terrace, MIAMI, FL 33157
PITTMAN, DERRICK Manager 11070 SW 170th Terrace, MIAMI, FL 33157
Caldwell , Joseph Manager 11070 Sw 170th ter, Miami, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083601 KMA LOCK & BOOTING EXPIRED 2016-08-09 2021-12-31 - 1401 NW 17TH AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-25 11070 SW 170th Terrace, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-11-25 11070 SW 170th Terrace, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-11-25 PITTMAN, DERRICK -
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 11070 SW 170th Terrace, MIAMI, FL 33157 -
REINSTATEMENT 2016-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-12-14
AMENDED ANNUAL REPORT 2020-11-25
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-23

Date of last update: 24 Feb 2025

Sources: Florida Department of State