Entity Name: | K MARIE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
K MARIE, 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: | 15 Oct 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000099618 |
FEI/EIN Number |
27-1125468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 NE 123rd Street, North Miami, FL 33161 |
Mail Address: | 4238 SABAL RIDGE CIRCLE, WESTON, FL 33331 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kung, Yuen Ling Jennifer | Agent | 4238 Sabal Ridge Circle, Weston, FL 33331 |
SZE, SHUK YIN | Authorized Member | 1555 NE 123 Street, North Miami, FL 33161 |
KWOK, WAI YEE | Authorized Member | 1555 NE 123rd Street, North Miami, FL 33161 |
Kung, Yuen Ling Jennifer | Manager | 4238 Sabal Ridge Circle, Weston, FL 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | Kung, Yuen Ling Jennifer | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 4238 Sabal Ridge Circle, Weston, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 1555 NE 123rd Street, North Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 1555 NE 123rd Street, North Miami, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State