Entity Name: | KNR RESTAURANT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KNR RESTAURANT 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. |
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: | 21 Jan 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000006690 |
FEI/EIN Number |
202215531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1691 MICHIGAN AVE, STE 325, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1691 MICHIGAN AVE, STE 325, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEKALY RONY | Managing Member | 2060 N BAY RD, MIAMI BEACH, FL, 33139 |
MASRI KARIM | Managing Member | 114 FIRST RIVO ALTO TERR, MIAMI BEACH, FL, 33139 |
SCHON NICOLA | Managing Member | VIA SHAFFI Z6, MILAN, ITALY, 20123 |
SIERVO NICOLA | Managing Member | 300 EUCLID AVE, # 106, MIAMI BEACH, FL, 33139 |
Siervo Nicola | Agent | 1691 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | Siervo, Nicola | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 1691 MICHIGAN AVE, STE 325, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 1691 MICHIGAN AVE, STE 325, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 1691 MICHIGAN AVE, STE 325, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State