Entity Name: | KA STRATEGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KA STRATEGIES, 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. |
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: | 14 Apr 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 May 2015 (10 years ago) |
Document Number: | L04000028807 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 Tigertail Avenue, Coconut Grove, FL, 33133, US |
Mail Address: | 2700 Tigertail Avenue, Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALIBHAI KARIM | Member | 2700 Tigertail Avenue, Coconut Grove, FL, 33133 |
BEZOLD TOM | Member | 2700 Tigertail Avenue, Coconut Grove, FL, 33133 |
LEVITT JULIE | Assi | 2700 Tigertail Avenue, Coconut Grove, FL, 33133 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-18 | 2700 Tigertail Avenue, Coconut Grove, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 2700 Tigertail Avenue, Coconut Grove, FL 33133 | - |
LC STMNT OF RA/RO CHG | 2015-05-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-28 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2012-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2007-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-03 |
CORLCRACHG | 2015-05-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State