Search icon

KAUFMAN & SONS, LLC - Florida Company Profile

Company Details

Entity Name: KAUFMAN & SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAUFMAN & SONS, 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 11 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: L09000001470
FEI/EIN Number 263993069

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

Address: 14450 KENDALE LAKES BLVD, MIAMI, FL, 33183
Mail Address: 14450 KENDALE LAKES BLVD, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN JOSHUA M Managing Member 14450 KENDALE LAKES BLVD, MIAMI, FL, 33183
KAUFMAN HENRY Managing Member 14450 KENDALE LAKES BLVD., MIAMI, FL, 33183
KAUFMAN JOSHUA M Agent 14450 KENDALE LAKES BLVD, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900388 THE APPROACH ENTERTAINMENT CENTER EXPIRED 2009-02-01 2014-12-31 - 4620 S.W. 156 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-29 14450 KENDALE LAKES BLVD, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2012-01-29 14450 KENDALE LAKES BLVD, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-29 14450 KENDALE LAKES BLVD, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2011-04-01 KAUFMAN, JOSHUA M -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-06-11
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-04-01
REINSTATEMENT 2011-02-03
Florida Limited Liability 2009-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State