Search icon

KF AVIATION I LLC - Florida Company Profile

Company Details

Entity Name: KF AVIATION I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KF AVIATION I 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: 09 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: L08000112664
FEI/EIN Number 263839873

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

Address: 280 NE 60th St, Miami, FL, 33137, US
Mail Address: 280 NE 60th St, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRELSTEIN RICHARD L Agent 280 NE 60th St, Miami, FL, 33137
L&L INTERNATIONAL I LLC Managing Member 280 NE 60th St, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 280 NE 60th St, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-03-12 280 NE 60th St, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-03-12 KRELSTEIN, RICHARD L -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 280 NE 60th St, Miami, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001033555 TERMINATED 1000000514877 BROWARD 2013-05-23 2033-05-29 $ 68,723.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-03-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State