Search icon

THE KIMBALL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE KIMBALL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE KIMBALL GROUP, 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: 20 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000038635
FEI/EIN Number 426130985

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

Address: 14707 SOUTH DIXIE HIGHWAY, 203, PALMETTO BAY, FL, 33176-7950
Mail Address: 14707 SOUTH DIXIE HIGHWAY, 203, PALMETTO BAY, FL, 33176-7950
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOMON HAZDAY, JR., P.A. Agent -
ESTOPINAN PAUL A Manager 6790 SW 67 STREET, SOUTH MIAMI, FL, 33143
VILOMAR GUSTAVO E Manager 14707 SOUTH DIXIE HIGHWAY, SUITE 203, PALMETTO BAY, FL, 331767950
COLLADA FRANCISCO R Manager 13204 SW 2ND LANE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-20 14707 SOUTH DIXIE HIGHWAY, 203, PALMETTO BAY, FL 33176-7950 -
CHANGE OF MAILING ADDRESS 2008-01-20 14707 SOUTH DIXIE HIGHWAY, 203, PALMETTO BAY, FL 33176-7950 -
AMENDMENT 2005-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-17 2655 LEJEUNE ROAD, PENHOUSE 2, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2005-01-17 SALOMON HAZDAY, JR., P.A. -
AMENDMENT 2004-09-10 - -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-20
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-31
Amendment 2005-04-27
ANNUAL REPORT 2005-01-17
Amendment 2004-09-10
Florida Limited Liabilites 2004-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State