Search icon

KRC ASSETS LLC

Company Details

Entity Name: KRC ASSETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2018 (6 years ago)
Document Number: L18000120971
FEI/EIN Number 831636460
Address: 11401 PINES BLVD, PEMBROKE PINES, FL, 33026, US
Mail Address: P.O. BOX 835999, MIAMI, FL, 33283, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez Eli Agent 11401 PINES BLVD, PEMBROKE PINES, FL, 33026

Manager

Name Role Address
Nunez Evangelis Manager 11401 PINES BLVD, PEMBROKE PINES, FL, 33026

Auth

Name Role Address
Perez Climi Auth 8266 Mills Drive, MIAMI, FL, 33283

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000106050 LOS CANGRIS CO. ACTIVE 2020-08-18 2025-12-31 No data 11401 PINES BLVD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Martinez, Eli No data
LC AMENDMENT 2018-08-22 No data No data
CHANGE OF MAILING ADDRESS 2018-08-22 11401 PINES BLVD, PEMBROKE PINES, FL 33026 No data

Court Cases

Title Case Number Docket Date Status
VALERIA ESTERAS PEREZ, VS NE 421 PROPERTIES, LLC, et al., 3D2021-0743 2021-03-16 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
19-7377

Parties

Name VALERIA ESTERAS PEREZ
Role Appellant
Status Active
Representations ANGEL ARIEL BERMUDEZ
Name FANTASY BY BELIEVERS INC
Role Appellee
Status Active
Name KRC ASSETS LLC
Role Appellee
Status Active
Name NEW ERA INVESTMENT PROPERTIES LLC
Role Appellee
Status Active
Name NE 421 PROPERTIES, LLC.
Role Appellee
Status Active
Representations GONZALO PEREZ, JR.
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Voluntary Dismissal of Appeal Pursuant to Settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VALERIA ESTERAS PEREZ
Docket Date 2021-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ VOLUNTARY DISMISSAL OF APPEAL PURSUANT TO SETTLEMENT
On Behalf Of VALERIA ESTERAS PEREZ
Docket Date 2021-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-03-16
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 26, 2021.

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-11-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-07
LC Amendment 2018-08-22
Florida Limited Liability 2018-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State