Search icon

KA STRATEGIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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