Search icon

K&C LOGISTICS SERVICES CORP - Florida Company Profile

Company Details

Entity Name: K&C LOGISTICS SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K&C LOGISTICS SERVICES CORP 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: 10 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: P11000024725
FEI/EIN Number 46-0549491

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

Mail Address: 2175 NW 115 AVE, MIAMI, FL, 33172, US
Address: 2175 NW 115 AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOAMOR KARIM S President 2175 nw 115 av, MIAMI, FL, 33172
ON TIME CONSULTING, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-08 2175 NW 115 AVENUE, MIAMI, FL 33172 -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-24 2175 NW 115 AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2013-03-28 On Time Consulting, Inc -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 8335 Crespi Blvd, #4, Miami Beach, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-10-08
REINSTATEMENT 2020-11-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-21

Date of last update: 02 Jun 2025

Sources: Florida Department of State