Search icon

IKUZI, LLC - Florida Company Profile

Company Details

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

IKUZI, 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: 04 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: L02000026162
FEI/EIN Number 760718090

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

Address: 3050 NE 46th Street, Fort Lauderdale, FL, 33308, US
Mail Address: 3050 NE 46TH STREET, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ ANTONIO Manager 3050 NE 46TH STREET, FORT LAUDERDALE, FL, 33308
MUNOZ JORGE Manager 3050 NE 46TH STREET, FORT LAUDERDALE, FL, 33308
FELZEN NICHOLAS Agent 1360 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025876 MIAMI PROPERTIES NETWORK EXPIRED 2013-03-14 2018-12-31 - 16850 COLLINS AVENUE, SUITE 105, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-02 3050 NE 46th Street, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2015-10-02 FELZEN, NICHOLAS -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-12-04
REINSTATEMENT 2018-01-26
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-10-02
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State