Search icon

KAINE 136, LLC - Florida Company Profile

Company Details

Entity Name: KAINE 136, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAINE 136, 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: 25 Feb 2008 (17 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L08000019637
FEI/EIN Number 261755721

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

Address: 136 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 2650 BISCAYNE BOULEVARD, c/o Patricia M. Kaine, MIAMI, FL, 33137, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAINE PATRICIA M Manager 2650 BISCAYNE BOULEVARD, MIAMI, FL, 33137
Kaine Caroline L mgm 2650 BISCAYNE BOULEVARD, MIAMI, FL, 33137
KAINE Patricia M Agent 2650 BISCAYNE BOULEVARD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-07 - -
CHANGE OF MAILING ADDRESS 2023-03-29 136 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-03-29 KAINE, Patricia M -
REGISTERED AGENT ADDRESS CHANGED 2012-02-22 2650 BISCAYNE BOULEVARD, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 136 COLLINS AVENUE, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-07
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State