Search icon

KMCK FLOORING & REMODELING SERVICE INC

Company Details

Entity Name: KMCK FLOORING & REMODELING SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P15000081304
FEI/EIN Number 475214798
Address: 22655 sw 110th ave, MIAMI, FL, 33170, US
Mail Address: 22655 sw 110th ave, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ CARLOS A Agent 22655 sw 110th ave, MIAMI, FL, 33170

President

Name Role Address
LOPEZ CARLOS A President 22655 sw 110th ave, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2021-02-25 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-25 LOPEZ, CARLOS A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 22655 sw 110th ave, MIAMI, FL 33170 No data
CHANGE OF MAILING ADDRESS 2019-04-30 22655 sw 110th ave, MIAMI, FL 33170 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 22655 sw 110th ave, MIAMI, FL 33170 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000153377 ACTIVE 2023-107745-CC-23 MIAMI-DADE COUNTY COURT CLERK 2024-02-19 2029-03-20 $32,173.30 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD., SUITE 915, MIAMI, FL, 33181-2522

Documents

Name Date
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-02-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State