Search icon

INKA GRAND FLORIDA I, LLC - Florida Company Profile

Company Details

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

INKA GRAND FLORIDA I, 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: 19 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: L01000009769
FEI/EIN Number 651114949

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

Address: 539 NORTH BIRCH ROAD, FORT LAUDERDALE, FL, 33304
Mail Address: 4301 Bowser Ave., DALLAS, FL, 75219, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koslowski Karl Treasurer 539 N BIRCH RD, FORT LAUDERDALE, FL, 33304
Santangelo Carl Agent 3000 North Federal Highway, Fort Lauderdale, FL, 33306
KOSLOWSKI INGRID Vice President N76 W14934 CLARE DR., MENOMONEE FALLS, WI, 53051
KOSLOWSKI CASEY K President 539 N BIRCH RD, Fort Lauderdale, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 3000 North Federal Highway, SUITE 200, Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Santangelo, Carl -
CHANGE OF MAILING ADDRESS 2023-04-30 539 NORTH BIRCH ROAD, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2022-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
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
REINSTATEMENT 2014-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State