Search icon

KROLLS FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: KROLLS FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KROLLS FINANCIAL 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: 25 Nov 2015 (9 years ago)
Document Number: L15000199188
FEI/EIN Number 81-0729212

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

Address: 14707 SOUTH DIXIE HWY, MIAMI, FL, 33176, US
Mail Address: 14707 SOUTH DIXIE HWY, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ OMAR Managing Member 14707 SOUTH DIXIE HWY, MIAMI, FL, 33176
SANCHEZ MARQUEZ KARINA MSr. Auth 14707 SOUTH DIXIE HWY, MIAMI, FL, 33176
PEREZ OMAR Agent 14707 SOUTH DIXIE HWY, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117570 CONFICREDIT EXPIRED 2016-10-29 2021-12-31 - 15715 SOUTH DIXIE HWY, SUITE 410, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 14707 SOUTH DIXIE HWY, SUITE 207, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-04-14 14707 SOUTH DIXIE HWY, SUITE 207, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 14707 SOUTH DIXIE HWY, SUITE 207, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-04-28 PEREZ, OMAR -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06
Florida Limited Liability 2015-11-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State