Search icon

FKF, LLC - Florida Company Profile

Company Details

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

FKF, 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: 19 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000028582
FEI/EIN Number 262582363

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

Address: 3550 NE 169nd Street, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 2221 NE 164th Street, SUITE 1120, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURRLADER Alex S Managing Member 2221 NE 164th Street, NORTH MIAMI BEACH, FL, 33160
Feldman Isaac Managing Member 3550 NE 169th Street, North Miami Beach, FL, 33160
BURRLADER ALEX S Agent 2221 NE 164th Street, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 3550 NE 169nd Street, SUITE 204F, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-04-27 3550 NE 169nd Street, SUITE 204F, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2221 NE 164th Street, SUITE 1120, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2013-03-17 BURRLADER, ALEX S -
REINSTATEMENT 2010-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State