Search icon

169 KROME, LLC - Florida Company Profile

Company Details

Entity Name: 169 KROME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

169 KROME, 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: 03 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2017 (8 years ago)
Document Number: L16000085143
FEI/EIN Number 30-0949714

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

Address: 16901 SW 177TH AVENUE, MIAMI, FL, 33187, US
Mail Address: 21376 sw 162nd ave., MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAAC ALVARO A President 21376 sw 162nd ave, Miami, FL, 33187
ISAAC ALVARO Chief Executive Officer 18800 SW 177 AVE, Miami, FL, 33187
ISAAC ALVARO A Agent 21376 sw 162nd ave., MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000162357 FARMHOUSE MIAMI ACTIVE 2020-12-21 2025-12-31 - 13123 SW 64TH CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 16901 SW 177TH AVENUE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2024-02-03 16901 SW 177TH AVENUE, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 21376 sw 162nd ave., MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2020-01-20 ISAAC, ALVARO A -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 16901 SW 177TH AVENUE, MIAMI, FL 33187 -
LC AMENDMENT 2017-05-12 - -
LC AMENDMENT 2016-12-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-14
LC Amendment 2017-05-12
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State