Search icon

KOPEZ INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: KOPEZ INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOPEZ INVESTMENTS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2004 (21 years ago)
Document Number: L00000013902
FEI/EIN Number 562246982

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

Address: 22 NORTH POND ROAD, CRESKILL, NJ, 07626
Mail Address: 22 NORTH POND ROAD, CRESKILL, NJ, 07626
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUPELIAN SHAHE Managing Member 22 NORTH POND ROAD, CRESKILL, NJ, 07626
KUPELIAN PATRICIA Managing Member 22 NORTH POND ROAD, CRESKILL, NJ, 07626
THOMPSON SCOTT C Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-05-27 22 NORTH POND ROAD, CRESKILL, NJ 07626 -
REGISTERED AGENT NAME CHANGED 2004-05-27 THOMPSON, SCOTT C -
REGISTERED AGENT ADDRESS CHANGED 2004-05-27 215 NORTH EOLA DRIVE, ORLANDO, FL 32801 -
REINSTATEMENT 2004-05-27 - -
CHANGE OF MAILING ADDRESS 2004-05-27 22 NORTH POND ROAD, CRESKILL, NJ 07626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
AMENDMENT 2001-03-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State