Search icon

INKA GRAND FLORIDA II, LLC - Florida Company Profile

Company Details

Entity Name: INKA GRAND FLORIDA II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INKA GRAND FLORIDA II, 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: 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: 19 Jun 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L01000009768
FEI/EIN Number 651114954

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

Address: 539 NORTH BIRCH ROAD, FORT LAUDERDALE, FL, 33304
Mail Address: 539 NORTH BIRCH ROAD, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERBERG & WEISS, P.A. Agent 1290 WESTON ROAD, WESTON, FL, 33326
KOSLOWSKI CASEY President 539 N BIRCH RD, FORT LAUDERDALE, FL, 33304
KOSLOWSKI INGRID Vice President N76 W14934 CLARE DRIVE, MENOMONEE FALLS, WI, 53051
KOSLOWSKI KARL Treasurer N76 W14934 CLARE DR., MENOMONEE FALLS, WI, 53051

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-12 1290 WESTON ROAD, SUITE 218, WESTON, FL 33326 -
REINSTATEMENT 2015-11-12 - -
REGISTERED AGENT NAME CHANGED 2015-11-12 SILVERBERG & WEISS, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2002-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-11-12
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State