Search icon

KYSLEOLAMVAED PROPERTIES, LLC - Florida Company Profile

Company Details

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

KYSLEOLAMVAED PROPERTIES, 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: 09 Sep 2008 (17 years ago)
Date of dissolution: 22 Jul 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L08000085690
FEI/EIN Number 371591373

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

Address: 4779 COLLINS AVENUE, UNIT 3008, MIAMI BEACH, FL, 33140, US
Mail Address: 4779 COLLINS AVENUE, UNIT 3008, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCOVICH MIRIAM E Manager 4779 COLLINS AVENUE, UNIT 3008, MIAMI BEACH, FL, 33140
RODRIGUEZ HUMBERTO L Agent 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-07-22 - -
CHANGE OF MAILING ADDRESS 2016-04-04 4779 COLLINS AVENUE, UNIT 3008, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 4779 COLLINS AVENUE, UNIT 3008, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2019-07-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-06-15
ANNUAL REPORT 2011-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State