Search icon

KLG INDUSTRIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KLG INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KLG INDUSTRIES, 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: 16 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: L12000145113
FEI/EIN Number 460548592

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

Address: 800 N. MIAMI AVE., E702, MIAMI, FL, 33136, US
Mail Address: 801 Bergen St, 201, BROOKLYN, NY, 11238, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KLG INDUSTRIES, LLC, NEW YORK 5198827 NEW YORK
Headquarter of KLG INDUSTRIES, LLC, CONNECTICUT 1093260 CONNECTICUT

Key Officers & Management

Name Role Address
GREENE KALANA L Managing Member 801 Bergen St, BROOKLYN, NY, 11238
GREENE KALANA L Agent 800 N. MIAMI AVE. #E702, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010152 BISCAYNE BUSINESS CONSULTANTS EXPIRED 2016-01-27 2021-12-31 - 801 BERGEN ST, 201, BROOKLYN, NE, 11238

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 GREENE, KALANA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-02-01 800 N. MIAMI AVE., E702, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-22 800 N. MIAMI AVE. #E702, A, MIAMI, FL 33136 -
REINSTATEMENT 2013-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-07
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-02-06
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State