Search icon

NASAKI INTERNATIONAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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