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