Entity Name: | NEW KINGDOM RESTORATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 06 Jul 2022 (3 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Aug 2022 (3 years ago) |
Document Number: | L22000302566 |
FEI/EIN Number | 88-3225720 |
Address: | 5497 NW 72nd Ave, MIAMI, FL 33166 |
Mail Address: | 255 SW 11 STREET, APT 520, MIAMI, FL 33130 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAL, CESAR | Agent | 255 SW 11TH STREET, APT. #520, MIAMI, FL 33130 |
Name | Role | Address |
---|---|---|
DREAMS TO REALITY INC | Manager | No data |
MANJARRES, RAMIRO | Manager | 637 W. 16TH STREET, #2-E, CHICAGO, IL 60616 |
Name | Role | Address |
---|---|---|
LEAL, CESAR | Authorized Member | 520 SW 11TH STREET, APT. #520, MIAMI, FL 33130 |
DREAMS TO REALITY INC | Authorized Member | No data |
Name | Role | Address |
---|---|---|
Romero, Gustavo Alberto, Sr. | Authorized Representative | 5231 W Foster Ave, Chicao, IL 60630 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-18 | 5497 NW 72nd Ave, MIAMI, FL 33166 | No data |
LC AMENDMENT | 2022-08-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-15 | LEAL, CESAR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-15 | 255 SW 11TH STREET, APT. #520, MIAMI, FL 33130 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-11-18 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-31 |
LC Amendment | 2022-08-15 |
Florida Limited Liability | 2022-07-06 |
Date of last update: 11 Feb 2025
Sources: Florida Department of State