Search icon

KW POWER SYSTEMS CORP

Company Details

Entity Name: KW POWER SYSTEMS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2015 (10 years ago)
Document Number: P13000045265
FEI/EIN Number 462822804
Address: 6801 NW 73RD CT, MIAMI, FL, 33166, US
Mail Address: 6801 NW 73RD CT, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KW POWER SYSTEMS CORP 401(K) 2023 462822804 2024-09-02 KW POWER SYSTEMS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 339900
Sponsor’s telephone number 7862012996
Plan sponsor’s address 6801 NW 73RD CT, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
KW POWER SYSTEMS 2015 462822804 2016-09-29 KW POWER SYSTEMS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 238210
Sponsor’s telephone number 3053181023
Plan sponsor’s address 10603 NW 122 ST, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing PEDRO FELICIANO
Valid signature Filed with authorized/valid electronic signature
KW POWER SYSTEMS 2014 462822804 2015-08-11 KW POWER SYSTEMS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 238210
Sponsor’s telephone number 3053181023
Plan sponsor’s address 10603 NW 122 ST, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing PEDRO FELICIANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FELICIANO PEDRO Agent 6801 NW 73RD CT, MIAMI, FL, 33166

President

Name Role Address
FELICIANO PEDRO President 6801 NW 73RD CT, MIAMI, FL, 33166

Vice President

Name Role Address
FERNANDEZ MISAEL Vice President 6801 NW 73RD CT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 6801 NW 73RD CT, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-01-27 6801 NW 73RD CT, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 6801 NW 73RD CT, MIAMI, FL 33166 No data
AMENDMENT 2015-07-09 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-09 FELICIANO, PEDRO No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State