Search icon

KAPASO LLC - Florida Company Profile

Company Details

Entity Name: KAPASO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAPASO 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: 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: 08 Mar 2002 (23 years ago)
Date of dissolution: 02 Feb 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2012 (13 years ago)
Document Number: L02000005630
FEI/EIN Number 020570774

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

Address: C/O 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131
Mail Address: C/O 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT ALLEN LAW Agent 1441 BRICKELL AVENUE, MIAMI, FL, 33131
GONZALEZ LUIS FELIPE Manager C/O 1441 BRICKELL AVE., SUITE 1400, MIAMI, FL, 33131
MOCHON CARLOS Manager C/O 1441 BRICKELL AVE., SUITE 1400, MIAMI, FL, 33131
CABAN LAUREN ALLISON Secretary C/O 1441 BRICKELL AVE, SUITE 1400, MIAMI, FL, 33131
ALLEN ROBERT N Manager 1441 BRICKELL AVENUE, STE 1400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 C/O 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2005-07-12 C/O 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-12 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2004-05-07 ROBERT ALLEN LAW -

Documents

Name Date
LC Voluntary Dissolution 2012-02-02
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-12-21
ANNUAL REPORT 2010-10-18
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-06-25
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State