Search icon

KESSLER LIFE SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: KESSLER LIFE SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KESSLER LIFE SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: L11000109513
FEI/EIN Number 453417750

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

Address: 153 E. Flagler St, MIAMI, FL, 33131, US
Mail Address: 153 E.FLAGLER ST, #166, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508355868 2018-05-02 2018-05-02 199 E FLAGLER ST STE 339, MIAMI, FL, 331311103, US 1444 BISCAYNE BLVD STE 208-31, MIAMI, FL, 331321430, US

Contacts

Phone +1 305-987-1748
Fax 8325143640

Authorized person

Name MR. DAVID S KESSLER
Role MANAGER
Phone 3059871748

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW5812
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KESSLER DAVID S Manager 153 E.FLAGLER ST, MIAMI, FL, 33131
KESSLER DAVID S Agent 153 E.FLAGLER ST, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096755 DAVID KESSLER, LCSW EXPIRED 2011-09-30 2016-12-31 - 199 E.FLAGLER STREET, #339, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 153 E. Flagler St, #166, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-05-25 153 E. Flagler St, #166, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 153 E.FLAGLER ST, #166, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2014-03-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State