Search icon

KARBECK, LLC - Florida Company Profile

Company Details

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

KARBECK, 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: 02 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L04000016597
FEI/EIN Number 412128893

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

Address: 11735 SW 147 Avenue, MIAMI, FL, 33196, US
Mail Address: 11735 SW 147 Avenue, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARNER KATHERINE Managing Member 14203 Sw 66 Street, MIAMI, FL, 33183
KARNER KATHERINE Agent 14203 SW 66 Street, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000089364 MY GYM ACTIVE 2020-07-27 2025-12-31 - 11735 SW 147 AVENUE #34, MIAMI, FL, 33196
G10000006993 MY GYM EXPIRED 2010-01-21 2015-12-31 - 12588 SW 106 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 14203 SW 66 Street, 107B, MIAMI, FL 33183 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 KARNER, KATHERINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-11 11735 SW 147 Avenue, #34, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2015-06-11 11735 SW 147 Avenue, #34, MIAMI, FL 33196 -
REINSTATEMENT 2009-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State