Search icon

KYRIS GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: KYRIS GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KYRIS GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: L10000098216
FEI/EIN Number 27-3540487

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

Address: 95 MERRICK WAY,, CORAL GABLES, FL, 33134, US
Mail Address: 95 MERRICK WAY,, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO JUAN J Manager 95 MERRICK WAY,, CORAL GABLES, FL, 33134
IURMAN MAURO Manager 95 MERRICK WAY,, CORAL GABLES, FL, 33134
IURMAN MORGA Manager 95 MERRICK WAY,, CORAL GABLES, FL, 33134
IURMAN HENRY Manager 95 MERRICK WAY,, CORAL GABLES, FL, 33134
IURMAN MAURO Agent 95 MERRICK WAY,, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-18 IURMAN, MAURO -
REINSTATEMENT 2021-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 95 MERRICK WAY,, SUITE 514, CORAL GABLES, FL 33134 -
LC AMENDMENT 2018-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 95 MERRICK WAY,, SUITE 514, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-05-17 95 MERRICK WAY,, SUITE 514, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-03-18
ANNUAL REPORT 2019-02-26
LC Amendment 2018-07-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State