Search icon

KELICE LLC - Florida Company Profile

Company Details

Entity Name: KELICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: L09000055199
FEI/EIN Number 800456827

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

Address: 150 SUNNY ISLES BLVD., 1-806, SUNNY ISLES BEACH, FL, 33160
Mail Address: 150 SUNNY ISLES BLVD., 1-806, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHAN ROBERT Managing Member 150 SUNNY ISLES BLVD., APT 1-806, SUNNY ISLES BEACH, FL, 33160
DAHAN ROBERT Agent 150 SUNNY ISLES BLVD., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 150 SUNNY ISLES BLVD., 1-806, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-01-14 DAHAN, ROBERT -
REINSTATEMENT 2016-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-09 150 SUNNY ISLES BLVD., 1-806, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2012-08-09 - -
CHANGE OF MAILING ADDRESS 2012-08-09 150 SUNNY ISLES BLVD., 1-806, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-12-21
ANNUAL REPORT 2014-03-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State