Search icon

KCS 423 CORP. - Florida Company Profile

Company Details

Entity Name: KCS 423 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KCS 423 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 Aug 2015 (10 years ago)
Document Number: P15000067100
FEI/EIN Number 47-4770455

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

Address: 10845 SW 112 AVE, MIAMI, FL, 33176, US
Mail Address: 8821 SW 92nd Ct, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZWARCKOPF MONICA J President 8821 sw 92 ct, MIAMI, FL, 33176
CESAR FERNANDEZ D Vice President 8821 sw 92 ct, MIAMI, FL, 33176
SZWARCKOPF MONICA J Agent 8821 SW 92nd Ct., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 10845 SW 112 AVE, 211, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-04-02 10845 SW 112 AVE, 211, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 8821 SW 92nd Ct., MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State