Search icon

KAR MRP 1, LLC - Florida Company Profile

Company Details

Entity Name: KAR MRP 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAR MRP 1, 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: 30 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000078935
FEI/EIN Number 46-3812227

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

Address: C/O KAR PROPERTIES, 232 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, US
Mail Address: C/O KAR PROPERTIES, 232 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karmely Shahab Manager c/o KAR Properties, Miami, FL, 33130
CT CORPORATION YSYTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-06 C/O KAR PROPERTIES, 232 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2022-06-06 C/O KAR PROPERTIES, 232 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY 10016 -
LC STMNT OF AUTHORITY 2022-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-12 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2017-06-12 - -
REGISTERED AGENT NAME CHANGED 2017-06-12 CT CORPORATION YSYTEM -
LC STMNT OF RA/RO CHG 2016-05-26 - -

Documents

Name Date
REINSTATEMENT 2022-10-26
CORLCAUTH 2022-06-06
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-03
CORLCRACHG 2017-06-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-09-21
CORLCRACHG 2016-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State