Search icon

KASSIS INTERNATIONAL LTD. CO. - Florida Company Profile

Company Details

Entity Name: KASSIS INTERNATIONAL LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KASSIS INTERNATIONAL LTD. CO. 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: 25 Sep 2000 (25 years ago)
Date of dissolution: 29 Apr 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: L00000011978
FEI/EIN Number 651080794

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

Address: 2025 NE 198 TERRACE, MIAMI BEACH, FL, 33179
Mail Address: 2025 NE 198 TERRACE, MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MARIA ELISA Manager 2025 NE 198 TERRACE, MIAMI BEACH, FL, 33179
WALTZER CRAIG A Agent 2650 BISCAYNE BOULEVARD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
MERGER 2011-04-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P09000005663. MERGER NUMBER 100000113571
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 2650 BISCAYNE BOULEVARD, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-21 WALTZER, CRAIG A -
CHANGE OF PRINCIPAL ADDRESS 2004-03-14 2025 NE 198 TERRACE, MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2004-03-14 2025 NE 198 TERRACE, MIAMI BEACH, FL 33179 -
REINSTATEMENT 2002-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
REINSTATEMENT 2010-04-23
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-03-14
LLC - ANN REP/UNIFORM BUS REP 2003-02-28
ANNUAL REPORT 2002-03-28
Florida Limited Liabilites 2000-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State