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. |
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 |
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 | - |
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 | - | - |
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