Search icon

KM SERVICES AND QUALITY CORP.

Company Details

Entity Name: KM SERVICES AND QUALITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: P14000100027
FEI/EIN Number 47-2566320
Address: 11010 SW 52 DR., MIAMI, FL, 33165, US
Mail Address: 11010 SW 52 DR., MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ KAREL Agent 11010 SW 52 DR., MIAMI, FL, 33165

President

Name Role Address
MARTINEZ KAREL 70% President 11010 SW 52 DR., MIAMI, FL, 33165

Director

Name Role Address
MARTINEZ KAREL 70% Director 11010 SW 52 DR., MIAMI, FL, 33165

Treasurer

Name Role Address
MARTINEZ KAREL 70% Treasurer 11010 SW 52 DR., MIAMI, FL, 33165

Vice President

Name Role Address
MACHADO AGUILA DENIS C10% Vice President 11035 SW 52 DRIVE, MIAMI, FL, 33165

Manager

Name Role Address
Garcias Rafael E20% Manager 5421 E 7 Av, FL, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 11010 SW 52 DR., MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2021-04-27 MARTINEZ, KAREL No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 11010 SW 52 DR., MIAMI, FL 33165 No data
AMENDMENT 2018-12-10 No data No data
NAME CHANGE AMENDMENT 2015-02-06 KM SERVICES AND QUALITY CORP. No data
AMENDMENT 2014-12-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-04
Amendment 2018-12-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State