Search icon

KISSCLER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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