Search icon

NAOMI C-KAL INVESTMENTS, LLC. - Florida Company Profile

Company Details

Entity Name: NAOMI C-KAL INVESTMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAOMI C-KAL INVESTMENTS, 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: 01 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000187526
FEI/EIN Number 82-2673183

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

Address: 20524 sw 52 manor, Pembroke Pines, FL, 33332, US
Mail Address: 20524 SW 52nd Mnr, Pembroke Pines, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSALIA-KALICHMAN NAOMI Authorized Member 20524 SW 52nd Mnr, Pembroke Pines, FL, 33332
Gersalia Naomi Agent 6099 STIRLING ROAD, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069904 MIRAMART PETS EXPIRED 2018-06-20 2023-12-31 - 4581 WESTON ROAD #296, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 20524 sw 52 manor, Pembroke Pines, FL 33332 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-15 - -
CHANGE OF MAILING ADDRESS 2020-11-15 20524 sw 52 manor, Pembroke Pines, FL 33332 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-19 Gersalia , Naomi -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-11-28
REINSTATEMENT 2020-11-15
REINSTATEMENT 2018-10-19
Florida Limited Liability 2017-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State