Entity Name: | KYMPRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KYMPRO 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: | 01 Oct 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000094726 |
FEI/EIN Number |
680679127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 GOLDEN ISLES DR, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 401 GOLDEN ISLES DR, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CADERLY ASSETS INC | Managing Member | 401 GOLDEN ISLES DR, Hallandale Beach, FL, 33009 |
Vinueza Maria D | Agent | 401 GOLDEN ISLES DR, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Vinueza, Maria D | - |
CHANGE OF MAILING ADDRESS | 2018-09-20 | 401 GOLDEN ISLES DR, #215, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-20 | 401 GOLDEN ISLES DR, #215, HALLANDALE BEACH, FL 33009 | - |
LC STMNT OF RA/RO CHG | 2018-09-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 401 GOLDEN ISLES DR, #215, HALLANDALE BEACH, FL 33009 | - |
LC AMENDMENT | 2013-07-05 | - | - |
LC AMENDMENT | 2013-03-27 | - | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2018-09-20 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-02-12 |
LC Amendment | 2013-07-05 |
LC Amendment | 2013-03-27 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State