Search icon

KMA PROPERTY INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: KMA PROPERTY INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KMA PROPERTY INVESTMENT, 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: 23 Jun 2004 (21 years ago)
Date of dissolution: 18 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: L04000047084
FEI/EIN Number 266063371

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

Address: 12441 N Stonebrooke Circle, Davie, FL, 33330, US
Mail Address: 12441 N Stonebrooke Circle, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIN ROBERT Managing Member 12441 N Stonebrooke Circle, Davie, FL, 33330
Applegate David Manager 639 N Federal Highway, Pompano Beach, FL, 33060
LEWIN ROBERT Agent 12441 N Stonebrooke Circle, Davie, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 12441 N Stonebrooke Circle, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-16 12441 N Stonebrooke Circle, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2014-05-16 12441 N Stonebrooke Circle, Davie, FL 33330 -
REINSTATEMENT 2013-04-17 - -
REGISTERED AGENT NAME CHANGED 2013-04-17 LEWIN, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-02-17 - -
LC AMENDMENT 2009-09-24 - -
CANCEL ADM DISS/REV 2009-01-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-18
AMENDED ANNUAL REPORT 2014-05-16
AMENDED ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2014-03-13
REINSTATEMENT 2013-04-17
ANNUAL REPORT 2010-04-29
LC Amendment 2010-02-17
LC Amendment 2009-09-24
REINSTATEMENT 2009-01-08
ANNUAL REPORT 2007-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State