Search icon

KONARQUI DADELAND, LLC - Florida Company Profile

Company Details

Entity Name: KONARQUI DADELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KONARQUI DADELAND, 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: 17 Jun 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000015020
FEI/EIN Number 113681733

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

Address: 222 LINCOLN RD, MIAMI BEACH, FL, 33139, US
Mail Address: 222 LINCOLN RD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MARCHENA JORGE Manager 285 RIDGEWOOD RD., KEY BISCAYNE, FL, 33149
MARTINEZ MARIA L Manager 285 RIDGEWOOD RD., KEY BISCAYNE, FL, 33149
DE MARCHENA JORGE Agent 285 RIDGEWOOD RD., KEY BISCAYNE, FL, 33149
KONARQUI CORP Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 222 LINCOLN RD, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-04-26 222 LINCOLN RD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-08 285 RIDGEWOOD RD., KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2015-10-08 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 DE MARCHENA, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2004-06-10 KONARQUI DADELAND, LLC -
REINSTATEMENT 2004-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-10-08
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State