Search icon

FKM TAX & MULTISERVICE LLC - Florida Company Profile

Company Details

Entity Name: FKM TAX & MULTISERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FKM TAX & MULTISERVICE 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: 22 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000116195
FEI/EIN Number 451558082

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

Address: 13311 W Dixie Hwy, MIAMI, FL, 33161, US
Mail Address: 20401 NW 2ND AVE SUITE 101, MIAMI GARDENS, FL, 33169, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
raymond marie President 20401 NW 2ND AVE SUITE 101, MIAMI GARDENS, FL, 33169
raymond marie n President 20401 NW 2ND AVE SUITE 101, MIAMI GARDENS, FL, 33161
raymond marie Agent 360 NE 110TH ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-27 13311 W Dixie Hwy, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2016-01-27 raymond, marie -
CHANGE OF PRINCIPAL ADDRESS 2013-07-16 13311 W Dixie Hwy, MIAMI, FL 33161 -
LC NAME CHANGE 2011-04-07 FKM TAX & MULTISERVICE LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 360 NE 110TH ST, MIAMI, FL 33161 -
REINSTATEMENT 2011-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC ARTICLE OF CORRECTION 2009-01-12 - -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-19
AMENDED ANNUAL REPORT 2013-07-16
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-09
LC Name Change 2011-04-07
REINSTATEMENT 2011-04-04
LC Article of Correction 2009-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State