Search icon

KRYO ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: KRYO ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRYO ENTERTAINMENT, 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: 02 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000125639
FEI/EIN Number 46-1110950

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

Address: 600 GRAPETREE KEY BISCAYNE, 5DS, KEY BISCAYNE, FL, 33149, US
Mail Address: PO BOX 211, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALEJANDRO Managing Member 101 COLLINS AVE #21, MIAMI BEACH, FL, 33139
GONZALEZ ALEJANDRO Agent PO BOX 211, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 600 GRAPETREE KEY BISCAYNE, 5DS, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-26 PO BOX 211, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2019-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-10-30 - -
CHANGE OF MAILING ADDRESS 2017-10-30 600 GRAPETREE KEY BISCAYNE, 5DS, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2017-10-30 GONZALEZ, ALEJANDRO -
REINSTATEMENT 2017-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2018-04-16
LC Amendment 2017-10-30
REINSTATEMENT 2017-02-10
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State