Entity Name: | KC N ASSOCIATES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KC N ASSOCIATES 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: | 12 Jul 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Aug 2016 (9 years ago) |
Document Number: | P12000061534 |
FEI/EIN Number |
46-0565631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11455 SW 40TH ST, MIAMI, FL, 33165, US |
Address: | 13038 SW 215TH TERR, Miami, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTIGE MULTISERVICES GROUP INC | Agent | - |
PUPO YOSBANI | President | 13038 SW 215 TH TERR, MIAMI, FL, 33177 |
CEPENA KATIA | Treasurer | 13038 SW 215TH TERR, Miami, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-26 | PRESTIGE MULTISERVICES GROUP INC | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 13038 SW 215TH TERR, Miami, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 11455 SW 40TH ST, 349, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 13038 SW 215TH TERR, Miami, FL 33177 | - |
AMENDMENT | 2016-08-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-13 |
AMENDED ANNUAL REPORT | 2021-10-11 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
Amendment | 2016-08-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State