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. |
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 |
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 |
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 |
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 | - |
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