Search icon

KLM OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KLM OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KLM OF SOUTH FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2005 (20 years ago)
Document Number: P01000045205
FEI/EIN Number 650283278

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

Address: 11300 SW 175TH ST, MIAMI, FL, 33157
Mail Address: 11300 SW 175TH ST, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS KEITH L President 11300 SW 175TH ST, MIAMI, FL, 33157
MOSS KEITH L Director 11300 SW 175TH ST, MIAMI, FL, 33157
LIGHTBOURN GEORGE Secretary 11300 SW 175TH ST, MIAMI, FL, 33157
MOSS, JR. KEITH L Vice President 11300 SW 175TH ST, MIAMI, FL, 33157
MOSS KEITH L Treasurer 11300 SW 17TH STREET, MIAMI, FL, 33157
Higgs Volrick T Asst 11300 SW 175TH ST, MIAMI, FL, 33157
MOSS KEITH L Agent 11300 SW 175TH ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-30 MOSS, KEITH L -
REINSTATEMENT 2005-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-01-20 - -
REINSTATEMENT 2004-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-09-03
ANNUAL REPORT 2016-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State