Search icon

KING FAMILY LLC - Florida Company Profile

Company Details

Entity Name: KING FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING FAMILY 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: 27 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2012 (13 years ago)
Document Number: L05000122665
FEI/EIN Number NOT APPLICABLE

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

Address: 1001 BRICKELL BAY DRIVE, STE 1812, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL BAY DRIVE, STE 1812, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING RUSSELL Manager 1001 BRICKELL BAY DRIVE, STE 1812, MIAMI, FL, 33131
STARK TAMARA Manager 1111 PARK AVENUE, #2D, NEW YORK, NY, 10128
King Law Firm Agent 1001 BRICKELL BAY DRIVE, STE 1812, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 King Law Firm -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1001 BRICKELL BAY DRIVE, STE 1812, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-25 1001 BRICKELL BAY DRIVE, STE 1812, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1001 BRICKELL BAY DRIVE, STE 1812, MIAMI, FL 33131 -
REINSTATEMENT 2012-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State