Search icon

FRENCH KISS, L.C. - Florida Company Profile

Company Details

Entity Name: FRENCH KISS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRENCH KISS, L.C. 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: 08 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L97000000738
FEI/EIN Number 650806534

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

Address: 17275 COLLIN'S AVE, 303, NO MIAMI, FL, 33160, US
Mail Address: C/O MOYAL ACCOUNTING SERVICES, INC, 10796 PINES BLVD SUITE 204, PEMBROKE PINES, FL, 33026, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZOUZ RONI Managing Member 17275 COLLINS AVE, NO MIAMI, FL, 33160
MOYAL PATRICK Agent 10796 PINES BLVD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 17275 COLLIN'S AVE, 303, NO MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2007-05-01 17275 COLLIN'S AVE, 303, NO MIAMI, FL 33160 -
CANCEL ADM DISS/REV 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-11-24 MOYAL, PATRICK -

Documents

Name Date
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-09-28
REINSTATEMENT 2005-09-29
ANNUAL REPORT 2004-04-01
Amendment 2003-09-24
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State