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