Entity Name: | KISSCLER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KISSCLER, 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: |
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: | 12 Jul 2012 (13 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 01 Mar 2018 (7 years ago) |
Document Number: | L12000091072 |
FEI/EIN Number |
99-0378960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 19821 NW 2ND AVENUE, SUITE 385, Miami Gardens, FL, 33169, US |
Address: | MARINA BAY CLUB, 18100 NORTH BAY ROAD, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTOS MANUEL | Manager | MARINA BAY CLUB, SUNNY ISLES, FL, 33160 |
CANTOS CHRISTIANE | Manager | MARINA BAY CLUB, SUNNY ISLES, FL, 33160 |
CANTOS LILIAN | Manager | MARINA BAY CLUB, SUNNY ISLES, FL, 33160 |
CANTOS-PRINGUET CECILE | Manager | MARINA BAY CLUB, SUNNY ISLES, FL, 33160 |
besse sidney | Agent | 19821 NW 2ND AVENUE, Miami Gardens, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-19 | MARINA BAY CLUB, 18100 NORTH BAY ROAD, PH4, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | besse, sidney | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 19821 NW 2ND AVENUE, SUITE 385, Miami Gardens, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | MARINA BAY CLUB, 18100 NORTH BAY ROAD, PH4, SUNNY ISLES, FL 33160 | - |
LC STMNT OF AUTHORITY | 2018-03-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001490227 | TERMINATED | 1000000536103 | LAKE | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-05-11 |
CORLCAUTH | 2018-03-01 |
ANNUAL REPORT | 2017-02-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State