Search icon

KLAINVESTMENTS II ,LLC - Florida Company Profile

Company Details

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

KLAINVESTMENTS II ,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: 16 Aug 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: L11000094239
FEI/EIN Number 800778345

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

Address: 1750 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 1750 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA ROBERTO X President 1750 CORAL WAY, MIAMI, FL, 33145
ISAIAS LUIS N Manager 1750 CORAL WAY, MIAMI, FL, 33145
MORLA MARIA DEL CARM Vice President 1750 CORAL WAY, MIAMI, FL, 33145
DE MORLA MARIA DEL CARM Treasurer 1750 CORAL WAY, MIAMI, FL, 33145
GRIMES DANA Cont 1750 CORAL WAY, MIAMI, FL, 33145
CRISTINA MORENO P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2021-08-09 - -
REGISTERED AGENT NAME CHANGED 2021-08-09 CRISTINA MORENO P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 2600 DOUGLAS ROAD, STE 304, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 1750 CORAL WAY, SUITE 301, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2017-04-03 1750 CORAL WAY, SUITE 301, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-22
CORLCRACHG 2021-08-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State