Entity Name: | KNICKERBOCKER 306, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KNICKERBOCKER 306, 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: | 09 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000022836 |
FEI/EIN Number |
272109215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 Michigan Avenue, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1680 Michigan Avenue, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IONTA FEDERICO | Manager | 1680 Michigan Avenue, MIAMI BEACH, FL, 33139 |
VALERIO SPINACI, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | VALERIO SPINACI P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 106 SE 9th St., FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1680 Michigan Avenue, Suite 700, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1680 Michigan Avenue, Suite 700, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State