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