Search icon

KMS ADVISORS, INC.

Company Details

Entity Name: KMS ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2013 (11 years ago)
Document Number: P13000069559
FEI/EIN Number 46-3502028
Address: 1931 NW 150 Ave Suite 226, Pembroke Pines, FL, 330282880, US
Mail Address: 1931 NW 150 Ave Suite 226, Pembroke Pines, FL, 330282880, US
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS WAYNE C Agent 3215 EAST QUAYSIDE DRIVE, HOLLYWOOD, FL, 33026

President

Name Role Address
WILLIAMS WAYNE C President 3215 EAST QUAYSIDE DRIVE, HOLLYWOOD, FL, 33026

Secretary

Name Role Address
WILLIAMS WAYNE C Secretary 3215 EAST QUAYSIDE DRIVE, HOLLYWOOD, FL, 33026

Treasurer

Name Role Address
WILLIAMS WAYNE C Treasurer 3215 EAST QUAYSIDE DRIVE, HOLLYWOOD, FL, 33026

Director

Name Role Address
WILLIAMS WAYNE C Director 3215 EAST QUAYSIDE DRIVE, HOLLYWOOD, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010867 SETTLEMENT ADVISORS OF SOUTH FLORIDA EXPIRED 2014-01-30 2019-12-31 No data 1931 NW 150 AVE, SUITE 226, PEMBROKE PINES, FL, 33028
G13000097918 KMS BUSINESS LOANS EXPIRED 2013-10-03 2018-12-31 No data 1931 NW 150 AVE, SUITE 226, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1931 NW 150 Ave Suite 226, Pembroke Pines, FL 330282880 No data
CHANGE OF MAILING ADDRESS 2014-04-24 1931 NW 150 Ave Suite 226, Pembroke Pines, FL 330282880 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State