Search icon

KEC INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: KEC INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KEC INTERNATIONAL CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Oct 2017 (7 years ago)
Document Number: P17000086799
FEI/EIN Number 82-3245918

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

Address: 7743 SW 193 St., Miami, FL 33157
Mail Address: 7743 SW 193 St, Miami, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENCARNACION, KATIUSKA Agent 7743 SW 193 St, Miami, FL 33157
ENCARNACION, KATIUSKA President 7743 SW 193 St, Miami, FL 33157
ENCARNACION, KATIUSKA Secretary 7743 SW 193 St, Miami, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061659 KATEN SPA EXPIRED 2019-05-24 2024-12-31 - 11767 DIXIE HIGH WAY #185, PINECREST, FL, 33156
G18000068503 KATEN BY KATIUSKA ENCARNACION EXPIRED 2018-06-15 2023-12-31 - 15912 SW 92ND AVE, PALMETTO BAY, FL, 33157
G17000119512 MIMIS SWEETS EXPIRED 2017-10-30 2022-12-31 - 11767 DIXIE HIGH WAY # 185, PINECREST, FL, 33156
G17000119518 THE SECRET SWIMWEAR EXPIRED 2017-10-30 2022-12-31 - 11767 DIXIE HIGH WAY # 185, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 7743 SW 193 St., Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-04-25 7743 SW 193 St., Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 7743 SW 193 St, Miami, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4458287400 2020-05-09 0455 PPP 11767 s dixie hway suite 185, miami, FL, 33156
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16942.61
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Feb 2025

Sources: Florida Department of State