Search icon

CLOUD 9 KONTRABRAND, LLC - Florida Company Profile

Company Details

Entity Name: CLOUD 9 KONTRABRAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOUD 9 KONTRABRAND, 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: 24 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000095453
FEI/EIN Number NOT APPLICABLE

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

Address: 7501 Meridian st, Miramar, FL, 33023, US
Mail Address: 7501 Meridian st, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERY STEPHANE C9K 7501 Meridian St, Miramar, FL, 33023
CHERY STEPHANE Agent 7501 Meridian st, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076168 CLOUD 9 KONTRABAND EXPIRED 2012-08-01 2017-12-31 - 10115 SW 13 ST APT 8/304, BROWARD, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 7501 Meridian st, Miramar, FL 33023 -
REINSTATEMENT 2018-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 7501 Meridian st, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-04-09 7501 Meridian st, Miramar, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-07-23 CHERY, STEPHANE -
REINSTATEMENT 2015-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2018-04-09
REINSTATEMENT 2015-07-23
Florida Limited Liability 2012-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State