Search icon

KROY FOSTER LLC - Florida Company Profile

Company Details

Entity Name: KROY FOSTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KROY FOSTER 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: 23 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000071791
FEI/EIN Number 47-3963972

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

Address: 1000 Brickell Avenue, 320, Miami, FL, 33131, US
Mail Address: 1000 Brickell Avenue, 320, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES JORGE R Authorized Member 1000 Brickell Avenue, Miami, FL, 33131
ROSALES JORGE R Agent 1000 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 1000 Brickell Avenue, 320, Miami, FL 33131 -
REINSTATEMENT 2022-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 1000 Brickell Avenue, 320, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-10-03 1000 Brickell Avenue, 320, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-06 ROSALES, JORGE R -
LC AMENDMENT 2018-06-28 - -
LC STMNT OF RA/RO CHG 2018-06-11 - -

Documents

Name Date
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-10-03
AMENDED ANNUAL REPORT 2021-06-06
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-04-05
LC Amendment 2018-06-28
CORLCRACHG 2018-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State