Search icon

KEMPER MANAGEMENT - NORTH DADE, L.L.C. - Florida Company Profile

Company Details

Entity Name: KEMPER MANAGEMENT - NORTH DADE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEMPER MANAGEMENT - NORTH DADE, L.L.C. 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: 14 Aug 2009 (16 years ago)
Document Number: L09000078650
FEI/EIN Number 270743826

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

Address: 8603 SOUTH DIXIE HWY, SUITE 310, PINECREST, FL, 33156, US
Mail Address: 8603 SOUTH DIXIE HWY, SUITE 310, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kemper Robert Managing Member 8603 SOUTH DIXIE HWY, PINECREST, FL, 33156
KEMPER ROBERT N Agent 7700 SW 129TH STREET, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133197 GRISWOLD CARE PAIRING FOR NORTH DADE ACTIVE 2023-10-30 2028-12-31 - 7700 SW 129TH STREET, PINECREST, FL, 33156
G09000156905 GRISWOLD SPECIAL CARE - NORTH DADE EXPIRED 2009-09-18 2014-12-31 - 7800 RED ROAD, SUITE 222, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 8603 SOUTH DIXIE HWY, SUITE 310, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-01-27 8603 SOUTH DIXIE HWY, SUITE 310, PINECREST, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State