Entity Name: | KNOCK KNOCK II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KNOCK KNOCK II, 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: | 10 Jun 2004 (21 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 25 Aug 2016 (9 years ago) |
Document Number: | L04000043916 |
FEI/EIN Number |
201246021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5970 Indian Creek Drive, Unit 304, Miami Beach, FL, 33140, US |
Mail Address: | 5970 Indian Creek Drive, Unit 304, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guareschi Juan M | Manager | 5970 Indian Creek Drive, Miami Beach, FL, 33140 |
Guareschi Mujica Juan M | Auth | 5970 Indian Creek Drive, Miami Beach, FL, 33140 |
Mujica de Guareschi Valentina | Auth | 5970 Indian Creek Drive, Miami Beach, FL, 33140 |
Bodner Law Firm PLLC | Agent | 5785 S. University Drive, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 5785 S. University Drive, Davie, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-01 | Bodner Law Firm PLLC | - |
LC STMNT OF AUTHORITY | 2016-08-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-16 | 5970 Indian Creek Drive, Unit 304, Miami Beach, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-16 | 5970 Indian Creek Drive, Unit 304, Miami Beach, FL 33140 | - |
REINSTATEMENT | 2015-12-01 | - | - |
LC NAME CHANGE | 2015-12-01 | KNOCK KNOCK II, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-05 |
CORLCAUTH | 2016-08-25 |
ANNUAL REPORT | 2016-05-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State