Search icon

KMS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: KMS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KMS PROPERTIES, 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: 18 Oct 2012 (13 years ago)
Document Number: L12000132842
FEI/EIN Number 46-1212909

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

Address: 800 West Ave, Miami Beach, FL, 33139, US
Mail Address: 800 West Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seidler Robert C Manager 800 West Ave, Miami Beach, FL, 33139
SEIDLER ROBERT Agent 800 West Ave, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 1111 Lincoln Road, Suite 500, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1111 Lincoln Road, Suite 500, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1111 Lincoln Road, Suite 500, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 800 West Ave, 829, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-02-01 SEIDLER, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 800 West Ave, 829, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-12-15 800 West Ave, 829, Miami Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-12-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State