Search icon

KP INVESTMENTS MIAMI LLC - Florida Company Profile

Company Details

Entity Name: KP INVESTMENTS MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KP INVESTMENTS MIAMI 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: 04 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2016 (8 years ago)
Document Number: L15000186907
FEI/EIN Number 47-5541482

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

Address: 702 W 51st street, Miami beach, FL 33140
Mail Address: 702 W 51st street, Miami beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, CARLOS Agent 702 W 51st street, Miami beach, FL 33140
PEREZ, CARLOS Manager 702 W 51st street, Miami beach, FL 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-14 702 W 51st street, Miami beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 702 W 51st street, Miami beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 702 W 51st street, Miami beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1430 Lincoln Ter, Apt 2, Miami beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-04-19 PEREZ, CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1430 Lincoln Ter, Apt 2, Miami beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-04-19 1430 Lincoln Ter, Apt 2, Miami beach, FL 33139 -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2016-08-08 KP INVESTMENTS MIAMI LLC -

Court Cases

Title Case Number Docket Date Status
Mario Mirabal, Appellant(s), v. KP Investments Miami, LLC, Appellee(s). 3D2024-1707 2024-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4706-CA-01

Parties

Name Mario Mirabal
Role Appellant
Status Active
Name KP INVESTMENTS MIAMI LLC
Role Appellee
Status Active
Representations Kenneth Manuel Damas
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-28
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that pro se Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Mario Mirabal
View View File
Docket Date 2024-10-08
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, the Appellant's Motion for Conditional Stay of Appeal Proceedings is hereby denied.
View View File
Docket Date 2024-10-07
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion for Conditional Stay of Appeal Proceedings Pending Resolution of Motion for Relief from Judgment Pursuant to Florida Rule of Civil Procedure 1.540(b)
On Behalf Of Mario Mirabal
View View File
Docket Date 2024-09-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12639582
On Behalf Of Mario Mirabal
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Order appealed not attached. Prior case: 23-0356
On Behalf Of Mario Mirabal
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 7, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Order
Subtype Order to Show Cause
Description Pro se Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.130(a)(5) (allowing only for appellate review of "[o]rders entered on an authorized and timely motion for relief from judgment[.]"); see also Fla. R. Civ. P. 1.540 (requiring motions for relief from judgment, decrees, or orders, based on, inter alia, newly discovered evidence and fraud of an adverse party, to be "filed within a reasonable time, and . . . not more than 1 year after the judgment, decree, order, or proceeding was entered or taken.").
View View File
Mario Mirabal, Appellant(s), v. KP Investments Miami, LLC, Appellee(s). 3D2023-0356 2023-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4706

Parties

Name MARIO MIRABAL
Role Appellant
Status Active
Representations Andres H. Lopez
Name KP INVESTMENTS MIAMI LLC
Role Appellee
Status Active
Representations Kenneth Manuel Damas
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO MIRABAL
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 11, 2023.
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KP INVESTMENTS MIAMI, LLC
Docket Date 2023-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIO MIRABAL
Docket Date 2023-05-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARIO MIRABAL
Docket Date 2023-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIO MIRABAL
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-11 days to 05/19/2023
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIO MIRABAL
Docket Date 2023-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIO MIRABAL
Docket Date 2023-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of KP INVESTMENTS MIAMI, LLC
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 08/25/2023
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIO MIRABAL
Docket Date 2023-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Notice of Stipulation to Correct the Record on Appeal is treated as a motion to supplement the record, and the motion is granted. The record on appeal is supplemented to include the documents that are attached to said motion.
Docket Date 2023-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KP INVESTMENTS MIAMI, LLC
Docket Date 2023-07-11
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ Appellee's Notice of stipulation to correct the record on appeal
On Behalf Of KP INVESTMENTS MIAMI, LLC
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/19/2023
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State