Search icon

K CONSTRUCTION AND DEVELOPMENT CORP.

Company Details

Entity Name: K CONSTRUCTION AND DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P05000026107
FEI/EIN Number 13-4304052
Address: 8950 DICKENS AVENUE, SURFSIDE, FL 33154
Mail Address: 8950 DICKENS AVENUE, SURFSIDE, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
jacobo, kligman Agent 8950 DICKENS AVENUE, SURFSIDE, FL 33154

President

Name Role Address
KLIGMAN, JACOBO President 8950 DICKENS AVENUE, SURFSIDE, FL 33154

Director

Name Role Address
SERA, ARMANDO Director 7350 SW 89 STREET APT 821-S, MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122150 SUNSHINE GARAGE DOORS EXPIRED 2013-12-13 2018-12-31 No data 8950 DICKENS AVE, SURFSIDE, FL, 33154
G10000089187 K CONSTRUCTION & REMODELING ACTIVE 2010-09-29 2025-12-31 No data 8950 DICKENS AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 8950 DICKENS AVENUE, SURFSIDE, FL 33154 No data
CHANGE OF MAILING ADDRESS 2022-05-16 8950 DICKENS AVENUE, SURFSIDE, FL 33154 No data
AMENDMENT 2022-04-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 8950 DICKENS AVENUE, SURFSIDE, FL 33154 No data
AMENDMENT 2022-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-16 jacobo, kligman No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
Amendment 2022-04-28
Amendment 2022-04-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-17

Date of last update: 29 Jan 2025

Sources: Florida Department of State