Search icon

ROSARIO KENNEDY & ASSOCIATES CORP. - Florida Company Profile

Company Details

Entity Name: ROSARIO KENNEDY & ASSOCIATES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSARIO KENNEDY & ASSOCIATES 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: 28 May 1998 (27 years ago)
Document Number: P98000047838
FEI/EIN Number 650838421

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

Address: 2645 S. Bayshore Dr., Miami, FL, 33133, US
Mail Address: 2645 S. Bayshore Dr., Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kennedy Rosario A President 2645 S. Bayshore Dr., Miami, FL, 33133
Kennedy Rosario A Vice President 2645 S. Bayshore Dr., Miami, FL, 33133
Kennedy Rosario A Secretary 2645 S. Bayshore Dr., Miami, FL, 33133
Kennedy Rosario A Treasurer 2645 S. Bayshore Dr., Miami, FL, 33133
WILLIAMS CHARLES Agent 11433 Joy Lane, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 11433 Joy Lane, Hudson, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 2645 S. Bayshore Dr., Suite 2002, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-03-18 2645 S. Bayshore Dr., Suite 2002, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2003-07-28 WILLIAMS, CHARLES -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15625
Current Approval Amount:
15625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15792.97

Date of last update: 03 May 2025

Sources: Florida Department of State