Search icon

KINDER "FOR" US "LLC"

Company Details

Entity Name: KINDER "FOR" US "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2003 (22 years ago)
Document Number: L03000023994
FEI/EIN Number 200066430
Address: 433 NW 41 ST., OAKLAND PARK, FL, 33309
Mail Address: 433 NW 41 STREET, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ RAUL M Agent 433 NW 41 STREET, OAKLAND PARK, FL, 33309

Managing Member

Name Role Address
TORREALBA ALEJANDRO A Managing Member 433 NW 41 STREET, OAKLAND PARK, FL, 33309
RODRIGUEZ KEILA Managing Member 433 NW 41 STREET, OAKLAND PARK, FL, 33309
SPEED SUPPLY COMPANY Managing Member No data

Director

Name Role Address
TORREALBA CLAUDIA E Director 433 NW 41 STREET, OAKLAND PARK, FL, 33309

Mgr

Name Role Address
TORREALBA GABRIEL A Mgr 2538 NE 8 ST, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-05-09 RODRIGUEZ, RAUL M No data
CHANGE OF MAILING ADDRESS 2005-05-01 433 NW 41 ST., OAKLAND PARK, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-01 433 NW 41 STREET, OAKLAND PARK, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 433 NW 41 ST., OAKLAND PARK, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State