Search icon

KILARIS U.S., L.L.C. - Florida Company Profile

Company Details

Entity Name: KILARIS U.S., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KILARIS U.S., L.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: 26 May 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L00000006122
FEI/EIN Number 651019084

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

Address: KILARISS US LLC, 1946 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: KILARISS US LLC, 1946 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKHAREV ANATOLIY Managing Member 1946 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162
GITMAN YAKOV Agent 1111 KANE CONCOURSE, SUITE 518, BAY HARBOR ISLANDS, FL, 33154
TECHNOCON INTERNATIONAL, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-07-02 - -
REGISTERED AGENT NAME CHANGED 2004-07-02 GITMAN, YAKOV -
REGISTERED AGENT ADDRESS CHANGED 2004-07-02 1111 KANE CONCOURSE, SUITE 518, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 KILARISS US LLC, 1946 NE 163 STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2002-04-16 KILARISS US LLC, 1946 NE 163 STREET, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
Amendment 2004-07-02
Reg. Agent Change 2004-07-02
Reg. Agent Resignation 2004-07-02
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-26
Off/Dir Resignation 2000-05-26
Florida Limited Liabilites 2000-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State