Search icon

SANTOS KC REPAIRS & SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: SANTOS KC REPAIRS & SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTOS KC REPAIRS & SERVICES 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: 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: 27 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2024 (10 months ago)
Document Number: L20000112961
FEI/EIN Number 85-0926292

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

Address: 19541 SW 381St Terrace, Homestead, FL, 33034, US
Mail Address: 19541 SW 381St Terrace, Homestead, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS CARLOS President 19541 SW 381 St TER, HOMESTEAD, FL, 33034
Antar Pedro J President 2100 Coral Way, Miami, FL, 33145
SANTOS CARLOS Agent 19541 SW 381 St TER, HOMEATEAD, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 19541 SW 381St Terrace, Homestead, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 19541 SW 381St Terrace, Homestead, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 2100 Coral Way, Suite 200, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-07-08 2100 Coral Way, Suite 200, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 19541 SW 381 St TER, HOMEATEAD, FL 33034 -
REGISTERED AGENT NAME CHANGED 2024-07-08 SANTOS , CARLOS -
REINSTATEMENT 2024-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-31
REINSTATEMENT 2024-07-08
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-03-05
Florida Limited Liability 2020-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State