Search icon

KW HOLDINGS, INC.

Company Details

Entity Name: KW HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1991 (33 years ago)
Date of dissolution: 09 Dec 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 1997 (27 years ago)
Document Number: S95434
FEI/EIN Number 65-0308279
Address: 104 CRANDON BLVD., #419, KEY BISCAYNE, FL 33149
Mail Address: 104 CRANDON BLVD., #419, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GALAN, MARIA J. Agent C/O HOLDING CAPITAL GROUP, 104 CRANDON BLVD #419, KEY BISCAYNE, FL 33149

Director

Name Role Address
SPENCER, S.A. Director 251 CRANDON BLVD TH164, KEY BISCAYNE, FL
LEISCHNER, STEVEN Director 1979 DOGWOOD DRIVE, WESTFIELD, NJ

Secretary

Name Role Address
LEISCHNER, STEVEN Secretary 1979 DOGWOOD DRIVE, WESTFIELD, NJ

President

Name Role Address
SPENCER, S.A. President 251 CRANDON BLVD TH164, KEY BISCAYNE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-27 104 CRANDON BLVD., #419, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 1994-04-27 104 CRANDON BLVD., #419, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 1993-04-30 GALAN, MARIA J. No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-30 C/O HOLDING CAPITAL GROUP, 104 CRANDON BLVD #419, KEY BISCAYNE, FL 33149 No data
NAME CHANGE AMENDMENT 1991-12-31 KW HOLDINGS, INC. No data

Documents

Name Date
Voluntary Dissolution 1997-12-09
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State