Search icon

KMK WHEELBARROW, LLC - Florida Company Profile

Company Details

Entity Name: KMK WHEELBARROW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KMK WHEELBARROW, 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: 04 Mar 2015 (10 years ago)
Date of dissolution: 17 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: L15000040124
FEI/EIN Number 47-3342945

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

Address: 175 SW 7th Street, Suite 1900, Miami, FL, 33130, US
Mail Address: 175 SW 7th Street, Suite 1900, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mizzen Franchises, LLC Manager 175 SW 7th Street, Miami, FL, 33130
DELGADO GLADYS M Agent 333 E. Palmetto Park Rd., Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109427 JIMMY JOHN'S AT BROWARD MALL EXPIRED 2015-10-27 2020-12-31 - 375 HAMPTON LN, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 333 E. Palmetto Park Rd., Apt 630, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 175 SW 7th Street, Suite 1900, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-04-26 175 SW 7th Street, Suite 1900, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-04-26 DELGADO, GLADYS M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State