Search icon

KAR HALL 2000, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KAR HALL 2000, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAR HALL 2000, 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: 12 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: L14000175220
FEI/EIN Number 47-2311805

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

Mail Address: c/o KAR Properties, 232 Madison Ave, New York, NY, 10016, US
Address: 92 SW 3rd Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KAR HALL 2000, LLC, NEW YORK 4927388 NEW YORK

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Karmely Shahab Manager c/o KAR Properties, Miami, FL, 33130

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 92 SW 3rd Street, CU#1, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-10-03 92 SW 3rd Street, CU#1, Miami, FL 33130 -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2017-06-12 - -
REGISTERED AGENT NAME CHANGED 2017-06-12 CT CORPORATION SYSTEM -
LC AMENDMENT 2015-10-08 - -

Documents

Name Date
REINSTATEMENT 2024-02-22
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-03
CORLCRACHG 2017-06-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-07-14
LC Amendment 2015-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State