Search icon

KC INVESTORS FLORIDA II, LLC - Florida Company Profile

Company Details

Entity Name: KC INVESTORS FLORIDA II, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Jan 2007 (18 years ago)
Document Number: M07000000526
FEI/EIN Number 208432960

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

Address: 17895 Collins Ave., Sunny Isles Beach, FL, 33160, US
Mail Address: 17895 Collins Ave., Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
T2 COS MANAGEMENT, INC Manager 17895 Collins Ave., Sunny Isles Beach, FL, 33160
INVESTMENT PARTNERS IV, LLC Auth 17895 Collins Ave., Sunny Isles Beach, FL, 33160
HIRSCH MARK S Executive Vice President 17895 Collins Ave., Sunny Isles Beach, FL, 33160
TODES MARK Secretary 17895 Collins Ave., Sunny Isles Beach, FL, 33160
TODES MARK Vice President 17895 Collins Ave., Sunny Isles Beach, FL, 33160
Trump Julius CO 17895 Collins Ave., Sunny Isles Beach, FL, 33160
Trump Julius Chairman 17895 Collins Ave., Sunny Isles Beach, FL, 33160
Trump Eddie Co 17895 Collins Ave., Sunny Isles Beach, FL, 33160
Trump Eddie Chairman 17895 Collins Ave., Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 17895 Collins Ave., Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-04-25 17895 Collins Ave., Sunny Isles Beach, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001461640 TERMINATED 1000000529566 PINELLAS 2013-09-11 2033-10-03 $ 6,507.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State