Search icon

KC USA, INC. - Florida Company Profile

Company Details

Entity Name: KC USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KC USA, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000046709
FEI/EIN Number 650708713

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

Address: 1674 ALTON ROAD, SUITE 500, MIAMI, FL, 33139
Mail Address: 1674 ALTON ROAD, SUITE 500, MIAMI, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM PATRICK L President 1674 ALTON ROAD, MIAMI BEACH, FL, 33139
ABRAHAM PATRICK L Vice President 1674 ALTON ROAD, MIAMI BEACH, FL, 33139
NIELS ALBERT Secretary 1417 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL, 33304
MARKUS ANDREW J Agent HUGHES HUBBARD & REED, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 1674 ALTON ROAD, SUITE 500, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 1997-05-15 1674 ALTON ROAD, SUITE 500, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 1997-05-15 MARKUS, ANDREW JESQ -
REGISTERED AGENT ADDRESS CHANGED 1997-05-15 HUGHES HUBBARD & REED, 201 S. BISCAYNE BD., STE 2500, MIAMI, FL 33131 -
AMENDMENT 1996-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000080594 LAPSED 00-8701 CA CIRCUIT COURT MIAMI-DADE 1999-10-04 2006-12-20 $54,595.60 DANBURY MALL ASSOCIATES LIMITED PARTNERSHIP, 1265 SCOTTSVILLE ROAD, ROCHESTER, NY 14624

Documents

Name Date
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State