Entity Name: | KARPA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KARPA HOLDINGS, 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: |
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: | 09 Jun 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000043212 |
FEI/EIN Number |
201227125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NE 2nd Ave, MIAMI, FL, 33138, US |
Address: | 5701 SUNSET DRIVE, SUITE #355, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LA ABASCALERA LLC | Manager |
ACCOUNTING & BUSINESS SERVICES, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08101900026 | COOL DE SAC | EXPIRED | 2008-04-10 | 2013-12-31 | - | 5701 SUNSET DRIVE #355, MIAMI, FL, 33143, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 8200 NE 2nd Ave, Unit 1, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 5701 SUNSET DRIVE, SUITE #355, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | ACCOUNTING & BUSINESS SERVICES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 5701 SUNSET DRIVE, SUITE #355, MIAMI, FL 33143 | - |
LC AMENDMENT | 2008-01-04 | - | - |
NAME CHANGE AMENDMENT | 2005-12-22 | KARPA HOLDINGS, LLC | - |
REINSTATEMENT | 2005-10-19 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2005-10-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000507697 | LAPSED | 2016-012915 CA 01 | MIAMI-DADE CIRCUIT | 2019-07-08 | 2024-08-01 | $1,010,893.14 | ESPIOVA GROUP NY, LLC, 12600 S.W. 120 STREET, SUITE 111, MIAMI, FL 33186 |
J19000507689 | LAPSED | 2016-012915-CA 01 | MIAMI DADE CIRCUIT | 2019-07-08 | 2024-08-01 | $1,682.786.64 | ESPIOVA GROUP NY LLC, 12600 S.W. 120 STREET, SUITE 111, MIAMI, FL 33186 |
J16000088652 | LAPSED | 13-CV-21647 | SOUTHERN DISTRICT OF FL | 2015-09-24 | 2021-01-29 | $698,970.57 | GEORGINA TERESITA LAGOS DONDE, C/O S.SAFRA, CSK, 9150 SO. DADELAND BLVD, SUITE 1400, MIAMI, FL 33156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State