Search icon

KRONOS AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: KRONOS AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRONOS AMERICA, 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: 25 Aug 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: L09000082046
FEI/EIN Number 270809680

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

Address: 711 Santurce Avenue, CORAL GABLES, FL, 33143, US
Mail Address: 711 Santurce Avenue, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
KRONOS OPERATIONS, LLC Manager
A3C, CORP Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127471 KRONOS GROUP EXPIRED 2017-11-20 2022-12-31 - 2151 S.LEJEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 711 Santurce Avenue, CORAL GABLES, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-06-30 711 Santurce Avenue, CORAL GABLES, FL 33143 -
REGISTERED AGENT NAME CHANGED 2016-03-23 A3C, CORP -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 350 Lincoln Road, Suite 3031, Miami Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-09-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State