Search icon

DIEGO+KBAR+PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: DIEGO+KBAR+PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIEGO+KBAR+PARTNERS, 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: 30 Jan 2009 (16 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L09000010415
FEI/EIN Number 271913010

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

Address: 1691 MICHIGAN AVE, SUITE 415, MIAMI BEACH, FL, 33139, US
Mail Address: 1691 MICHIGAN AVE, SUITE 415, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGO GUILLERMO Manager 1691 MICHIGAN AVE, SUITE 415, MIAMI BEACH, FL, 33139
KBAR FARIDA Manager 1691 MICHIGAN AVE, SUITE 415, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090008 DKP EXPIRED 2011-09-13 2016-12-31 - 1691 MICHIGAN AVE., SUITE 415, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 1691 MICHIGAN AVE, SUITE 415, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2012-04-19 1691 MICHIGAN AVE, SUITE 415, MIAMI BEACH, FL 33139 -
LC NAME CHANGE 2011-09-07 DIEGO+KBAR+PARTNERS, LLC -
LC NAME CHANGE 2010-02-12 THE FARM DKP, LLC -

Documents

Name Date
Reg. Agent Resignation 2019-11-04
LC Voluntary Dissolution 2018-04-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-19
LC Name Change 2011-09-07
ANNUAL REPORT 2011-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State