Search icon

KF CONSULTING, INC.

Company Details

Entity Name: KF CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: P10000084312
FEI/EIN Number 800651710
Address: 11098 Biscayne Blvd., MIAMI, FL, 33161, US
Mail Address: 11098 Biscayne Blvd., MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KARPEL MIGUEL Agent 11098 Biscayne Blvd., MIAMI, FL, 33161

President

Name Role Address
KARPEL MIGUEL President 11098 Biscayne Blvd., MIAMI, FL, 33161

Secretary

Name Role Address
KARPEL MIGUEL Secretary 11098 Biscayne Blvd., MIAMI, FL, 33161

Treasurer

Name Role Address
KARPEL MIGUEL Treasurer 11098 Biscayne Blvd., MIAMI, FL, 33161

Director

Name Role Address
KARPEL MIGUEL Director 11098 Biscayne Blvd., MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000338 U FIRST FINANCIAL ACTIVE 2021-01-02 2026-12-31 No data 11098 BISCAYNE BLVD., 401-33, MIAMI, FL, 33161
G19000017022 KARPEL & COMPANY EXPIRED 2019-02-01 2024-12-31 No data 11098 BISCAYNE BLVD., 401-35, MIAMI, FL, 33161
G13000048018 KARPEL & COMPANY, CERTIFIED PUBLIC ACCOUNTANTS EXPIRED 2013-05-21 2018-12-31 No data 4000 TOWERSIDE TERRACE, #503, MIAMI, FL, 33138
G13000048021 KARPEL FINANCIAL EXPIRED 2013-05-21 2018-12-31 No data 4000 TOWERSIDE TERRACE, #503, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 11098 Biscayne Blvd., 401, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2016-01-21 11098 Biscayne Blvd., 401, MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 11098 Biscayne Blvd., 401, MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2013-03-23 KARPEL, MIGUEL No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-03-31
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State