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. |
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 |
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 |
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 |
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 | - |
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 |
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