Search icon

TRIPLE K USA, L.L.C. - Florida Company Profile

Company Details

Entity Name: TRIPLE K USA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE K USA, L.L.C. 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 25 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2021 (3 years ago)
Document Number: L04000003213
FEI/EIN Number 200626540

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

Address: 1550 NE 34th Ct, Unit 1B, Oakland Park, FL, 33334, US
Mail Address: 1550 NE 34th Ct, Unit 1B, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM ANDREW C Manager 1186 S Mullen Ave, Los Angeles, CA, 90019
HAN DANIEL Manager 1186 S MULLEN AVE, LOS ANGELES, CA, 90019
Kim Elizabeth Manager 1550 NE 34th Ct, Oakland Park, FL, 33334
KIM ELIZABETH Agent 1550 NE 34th Ct, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1550 NE 34th Ct, Unit 1B, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 1550 NE 34th Ct, Unit 1B, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-01-12 1550 NE 34th Ct, Unit 1B, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2015-01-12 KIM, ELIZABETH -
LC AMENDMENT 2015-01-12 - -
LC AMENDMENT 2011-04-28 - -
LC AMENDMENT 2009-11-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-10
LC Amendment 2015-01-12
ANNUAL REPORT 2014-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State