Search icon

KERWI, LLC. - Florida Company Profile

Company Details

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

KERWI, 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: 09 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000054798
FEI/EIN Number 331221255

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

Address: 4000 Hollywood Blvd, Hollywood, FL, 33021, US
Mail Address: 4000 Hollywood Blvd, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK VIVIES Agent 4000 Hollywood Blvd, Hollywood, FL, 33021
WILLEMS THIERRY Manager 4000 Hollywood Blvd, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080050 KERWI EXPIRED 2012-08-13 2017-12-31 - 700 E. DANIA BEACH BLVD., SUITE 202, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 4000 Hollywood Blvd, Suite 285-S, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-02-12 4000 Hollywood Blvd, Suite 285-S, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 4000 Hollywood Blvd, Suite 285-S, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2013-10-17 PATRICK VIVIES -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State