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. |
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 |
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 |
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 |
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 | - | - |
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