Search icon

KNICKERBOCKER 103 LLC - Florida Company Profile

Company Details

Entity Name: KNICKERBOCKER 103 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KNICKERBOCKER 103 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: 19 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000100637
FEI/EIN Number 271145255

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

Mail Address: 8400 NW 36 STREET, DORAL, FL, 33166, US
Address: 8400 NW 36 STREET, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINUTELLI ALESSANDRA Managing Member 8400 NW 36 STREET, Doral, FL, 33166
MINUTELLI ALESSANDRA Agent 8400 NW 36 STREET, Doral, FL, 33166
SAIRUS SRL Managing Member 8400 NW 36 STREET, Doral, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 8400 NW 36 STREET, 130, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 8400 NW 36 STREET, 130, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-04-28 8400 NW 36 STREET, 130, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2012-12-14 MINUTELLI, ALESSANDRA -
LC AMENDMENT 2012-12-14 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-18
LC Amendment 2012-12-14
ANNUAL REPORT 2012-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State