Search icon

KAILANI PROPERTIES, LLC - Florida Company Profile

Company Details

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

KAILANI 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: 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: 31 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2025 (2 months ago)
Document Number: L12000138443
FEI/EIN Number 90-1033253

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

Address: 3404 NW 7 AVENUE, MIAMI, FL, 33127, US
Mail Address: 3404 NW 7 AVENUE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gayosso Amalfi Manager 3404 NW 7 AVENUE, MIAMI, FL, 33127
FIRST MB PROPERTY, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 733 NW 34 St, Apt 1, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 733 NW 34 St, Apt 1, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 733 NW 34 St, Apt 1, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-02-28 First MB Property LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 3404 NW 7 AVENUE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2022-02-28 3404 NW 7 AVENUE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 3404 NW 7 AVENUE, MIAMI, FL 33127 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000340135 ACTIVE 1000000928124 DADE 2022-07-08 2042-07-13 $ 4,607.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2025-02-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State