Entity Name: | KOPALI ORGANICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KOPALI ORGANICS 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 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000048287 |
FEI/EIN Number |
364575195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2103 Coral Way, MIAMI, FL, 33145, US |
Mail Address: | 2103 Coral Way, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KOPALI ORGANICS LLC, NEW YORK | 3746680 | NEW YORK |
Name | Role | Address |
---|---|---|
HOLMES JACQUELINE | Manager | 2103 Coral Way, MIAMI, FL, 33145 |
HOLMES JACQUELINE | Agent | 2103 Coral Way, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 2103 Coral Way, 2nd Floor, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 2103 Coral Way, 2nd Floor, MIAMI, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 2103 Coral Way, 2nd Floor, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-06 | HOLMES, JACQUELINE | - |
NAME CHANGE AMENDMENT | 2005-09-26 | KOPALI ORGANICS LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000964607 | LAPSED | 15-015580-CA-08 | 11TH JUDICIAL CIRCUIT COURT | 2015-09-24 | 2020-10-28 | $58646.17 | BARRY NALEBUFF, 180 E 93RD ST, PH2, NEW YORK, NY 10128 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2018-08-01 |
ANNUAL REPORT | 2017-09-22 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-09-01 |
ANNUAL REPORT | 2013-08-13 |
ANNUAL REPORT | 2012-01-06 |
Reg. Agent Resignation | 2011-11-08 |
ANNUAL REPORT | 2011-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State