Search icon

KAWC 123W HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: KAWC 123W HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAWC 123W HOLDINGS, 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: 14 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: L16000208064
FEI/EIN Number 83-2727476

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

Address: 15743 SW 43 Street, Miami, FL, 33185, US
Mail Address: 15743 SW 43 Street, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosiak Deborah Manager 15743 SW 43 Street, Miami, FL, 33185
Rosiak Patrick M Manager 15743 SW 43 Street, Miami, FL, 33185
Rosiak Gener Katrina M Auth 15743 SW 43 Street, Miami, FL, 33185
Freeman Janessa M Auth 15743 SW 43 Street, Miami, FL, 33185
Rosiak Deborah Agent 15743 SW 43 Street, Miami, FL, 33185

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-31 15743 SW 43 Street, Miami, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-31 15743 SW 43 Street, Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2018-10-31 15743 SW 43 Street, Miami, FL 33185 -
REGISTERED AGENT NAME CHANGED 2018-10-31 Rosiak, Deborah -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-26
LC Amendment 2018-12-14
REINSTATEMENT 2018-10-31
REINSTATEMENT 2017-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State