Entity Name: | KR'S INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KR'S INTERNATIONAL, 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: |
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: | 21 Jan 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L98000000107 |
FEI/EIN Number |
650817024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11380 NW 82ND TER, DORAL, FL, 33178, US |
Mail Address: | 11380 NW 82ND TER, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calderin Wendy | Purc | 8412 NW 70 ST, MIAM, FL, 33166 |
GONZALEZ MERCEDES | Agent | 8412 NW 70 ST, MIAMI, FL, 33166 |
GONZALEZ MERCEDES | Auth | 8412 NW 70 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-12-28 | 11380 NW 82ND TER, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 8412 NW 70 ST, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 11380 NW 82ND TER, DORAL, FL 33178 | - |
LC DISSOCIATION MEM | 2014-05-09 | - | - |
LC NAME CHANGE | 2009-03-16 | KR'S INTERNATIONAL, LLC | - |
REGISTERED AGENT NAME CHANGED | 2008-04-21 | GONZALEZ, MERCEDES | - |
AMENDMENT | 2005-04-05 | - | - |
CANCEL ADM DISS/REV | 2004-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-28 |
CORLCDSMEM | 2014-05-09 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State