Search icon

6195 NW 27TH AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 6195 NW 27TH AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6195 NW 27TH AVENUE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Feb 2000 (25 years ago)
Document Number: L00000002008
FEI/EIN Number 650990185

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

Mail Address: 2752 SW 132nd Way, Davie, FL, 33330, US
Address: 6195 NW 27th AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MCKENNA MGT LLC Agent 2752 SW 132nd Way, Davie, FL, 33330
BROWN MCKENNA MGT LLC Manager 2752 SW 132nd Way, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090313 KENTUCKY FRIED CHICKEN EXPIRED 2011-09-13 2016-12-31 - 18459 PINES BLVD., STE. 427, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 6195 NW 27th AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2013-02-07 6195 NW 27th AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 2752 SW 132nd Way, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2009-04-16 BROWN MCKENNA MGT LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001834259 TERMINATED 1000000564154 MIAMI-DADE 2013-12-19 2033-12-26 $ 3,243.52 STATE OF FLORIDA1077182
J11000561840 TERMINATED 1000000230768 DADE 2011-08-24 2031-08-31 $ 10,550.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000296274 TERMINATED 1000000151660 DADE 2009-12-16 2030-02-16 $ 4,580.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State