Search icon

KRONOS HOLDINGS INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: KRONOS HOLDINGS INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRONOS HOLDINGS INVESTMENTS 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: 02 Mar 2010 (15 years ago)
Date of dissolution: 09 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: L10000023876
FEI/EIN Number 272204393

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

Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL, 33133, US
Mail Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS TIMOTHY D Manager 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL, 33133
WORLD CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-09 - -
LC DISSOCIATION MEM 2014-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-03-14 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 -
LC AMENDMENT 2010-03-26 - -

Court Cases

Title Case Number Docket Date Status
CESAR HERNANDEZ AND GLOBAL SECURITIES HOLDINGS, LLC VS KRONOS HOLDINGS INVESTMENTS, LLC 3D2016-1319 2016-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-19185

Parties

Name CESAR HERNANDEZ
Role Appellant
Status Active
Representations NORY M. ACOSTA-LOPEZ, RONALD R. HINK, JR.
Name GLOBAL SECURITIES HOLDINGS, LLC
Role Appellant
Status Active
Name KRONOS HOLDINGS INVESTMENTS LLC
Role Appellee
Status Active
Representations THOMAS J. MEEKS, NAOMI M. BERRY, TENIKKA L. JONES
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CESAR HERNANDEZ
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-16 days to 11/25/16
Docket Date 2016-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CESAR HERNANDEZ
Docket Date 2016-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KRONOS HOLDINGS INVESTMENTS, LLC
Docket Date 2016-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KRONOS HOLDINGS INVESTMENTS, LLC
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 10/31/16
Docket Date 2016-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME.
Docket Date 2016-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s October 5, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2016-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of KRONOS HOLDINGS INVESTMENTS, LLC
Docket Date 2016-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CESAR HERNANDEZ
Docket Date 2016-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-5 days to 9/20/16
Docket Date 2016-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CESAR HERNANDEZ
Docket Date 2016-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 9/15/16
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of CESAR HERNANDEZ
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KRONOS HOLDINGS INVESTMENTS, LLC
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 8/29/16
Docket Date 2016-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CESAR HERNANDEZ
Docket Date 2016-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CESAR HERNANDEZ
Docket Date 2016-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-09
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
CORLCDSMEM 2014-12-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State