Search icon

K HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: K HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K HOSPITALITY 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: 28 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000024432
FEI/EIN Number 452994358

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

Address: 551 NW 72nd Street, MIAMI, FL, 33150, US
Mail Address: 551 NW 72nd Street, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leon Laura Manager 551 NW 72nd Street, MIAMI, FL, 33150
Leon Laura Agent 551 NW 72nd Street, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004176 GREEN OUTDOOR FURNISHINGS EXPIRED 2012-01-11 2017-12-31 - 420 SW 7 STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-12 Leon, Laura -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 551 NW 72nd Street, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2020-07-19 551 NW 72nd Street, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 551 NW 72nd Street, MIAMI, FL 33150 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000509863 TERMINATED 1000000902562 DADE 2021-09-28 2041-10-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000193296 TERMINATED 1000000707597 MIAMI-DADE 2016-03-09 2036-03-17 $ 2,515.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000153766 TERMINATED 1000000577827 MIAMI-DADE 2014-01-23 2034-01-29 $ 52,318.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000372392 TERMINATED 1000000393863 MIAMI-DADE 2013-02-11 2033-02-13 $ 5,248.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-12
AMENDED ANNUAL REPORT 2015-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State