Entity Name: | NASAKI INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NASAKI 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: |
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: | 24 Oct 2001 (23 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 20 Jun 2019 (6 years ago) |
Document Number: | L01000018406 |
FEI/EIN Number |
651148050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6334 SW 165TH AVENUE, MIAMI, FL, 33193, US |
Mail Address: | 6334 SW 165TH AVENUE, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIUHAN GUILLERMO | Auth | 6334 SW 165TH AVENUE, MIAMI, FL, 33193 |
OPDEN BOSCH CORTES MARLENE | Auth | 16235 EMERALD COVE ROAD, WESTON, FL, 33331 |
KIUHAN GUILLERMO | Agent | 6334 SW 165TH AVENUE, MIAMI, FL, 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000084210 | KIU COFFEE | EXPIRED | 2016-08-09 | 2021-12-31 | - | PO BOX 822296, PEMBROKE PINES, FL, 33082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 6334 SW 165TH AVENUE, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 6334 SW 165TH AVENUE, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 6334 SW 165TH AVENUE, MIAMI, FL 33193 | - |
LC DISSOCIATION MEM | 2019-06-20 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-07-17 | NASAKI INTERNATIONAL LLC | - |
REGISTERED AGENT NAME CHANGED | 2011-04-11 | KIUHAN, GUILLERMO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-11 |
CORLCDSMEM | 2019-06-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-11 |
LC Amendment and Name Change | 2017-07-17 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State