Search icon

F&K IMPORTS, LLC - Florida Company Profile

Company Details

Entity Name: F&K IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F&K IMPORTS, 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: 16 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000158061
FEI/EIN Number 47-5099131

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

Address: 13114 S. Dixie Hwy, Miami, FL, 33156, US
Mail Address: 13114 S. Dixie Hwy, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIIBLER RICHARD Manager 4235 Cascada Circle, Hollywood, FL, 33024
FERRER RAUL Manager 18911 Collins Ave, Miami, FL, 33160
KIIBLER RICHARD Agent 1222 Golden Cane Dr, Weston, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 1222 Golden Cane Dr, Weston, FL 33327 -
REINSTATEMENT 2021-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 13114 S. Dixie Hwy, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-06-21 13114 S. Dixie Hwy, Miami, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 KIIBLER, RICHARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000184188 ACTIVE 1000000884250 DADE 2021-04-15 2031-04-21 $ 1,779.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-06-21
REINSTATEMENT 2019-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State